Advanced company searchLink opens in new window

PARKERS MOT AND TYRE CENTRE LIMITED

Company number 05218053

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 Dec 2015 AD01 Registered office address changed from 12 Bridge Road Haywards Heath West Sussex RH16 1UA to Langley House Park Road East Finchley London N2 8EY on 11 December 2015
10 Dec 2015 4.20 Statement of affairs with form 4.19
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
25 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
08 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2015 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
04 Dec 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
07 Jun 2013 AA Total exemption full accounts made up to 31 August 2012
15 Nov 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
06 Jun 2012 AA Total exemption full accounts made up to 31 August 2011
17 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
07 Jul 2011 AD01 Registered office address changed from Streathbourne House Redehall Road Smallfield Surrey RH6 9QA on 7 July 2011
09 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2010 TM01 Termination of appointment of Gary Dagger as a director
23 Nov 2010 TM01 Termination of appointment of Gary Dagger as a director
23 Nov 2010 AP01 Appointment of Mr Jonanthan Barbara as a director
23 Nov 2010 TM02 Termination of appointment of Pamela Dagger as a secretary
18 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
05 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div shares 31/01/2010