Advanced company searchLink opens in new window

PARCELPOKE LIMITED

Company number 06659181

Filter by category

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
12 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 AD01 Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 9 August 2021
09 Jun 2021 CH03 Secretary's details changed for Dr John James Taylor on 23 April 2021
14 May 2021 CH01 Director's details changed for Mr Richard John Tolcher on 4 May 2021
15 Apr 2021 LIQ06 Resignation of a liquidator
01 Apr 2021 CH01 Director's details changed for Dr John James Taylor on 23 March 2021
06 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 16 November 2020
31 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 16 November 2019
15 May 2019 AD01 Registered office address changed from Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 15 May 2019
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 November 2018
23 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 16 November 2017
09 Oct 2017 AD01 Registered office address changed from C/O Cba 39 Castle Street Leicester LE1 5WN to 126 New Walk Leicester LE1 7JA on 9 October 2017
23 Mar 2017 AD01 Registered office address changed from 22 Brighton Square Brighton BN1 1HD to C/O Cba 39 Castle Street Leicester LE1 5WN on 23 March 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 November 2016
01 Dec 2015 600 Appointment of a voluntary liquidator
30 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Nov 2015 AD01 Registered office address changed from 22 Brighton Square Brighton BN1 1HD to 22 Brighton Square Brighton BN1 1HD on 30 November 2015
27 Nov 2015 4.20 Statement of affairs with form 4.19
27 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-17
30 Sep 2015 AA01 Previous accounting period shortened from 29 January 2016 to 30 September 2015
25 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 362.67
25 Aug 2015 CH01 Director's details changed for Mr Richard Tolcher on 1 December 2013