Advanced company searchLink opens in new window

PARCELSTORE LIMITED

Company number 07327802

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)
10 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 4 April 2021
15 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
30 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2019 LIQ02 Statement of affairs
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-05
11 Apr 2019 AD01 Registered office address changed from Unit D1, 1st Floor Falcon Mill Handle Street Bolton Lancashire BL1 8BL to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 11 April 2019
30 Jul 2018 CS01 Confirmation statement made on 27 July 2018 with updates
26 Jul 2018 PSC07 Cessation of James Eric Foster as a person with significant control on 15 March 2018
25 Apr 2018 SH08 Change of share class name or designation
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 March 2018
  • GBP 240
11 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
26 Jul 2017 PSC01 Notification of James Eric Foster as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Harry Phillip Anthony Adams Mercer as a person with significant control on 6 April 2016
24 Apr 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Mar 2017 CH01 Director's details changed for Mr James Eric Foster on 29 March 2017
01 Feb 2017 CH01 Director's details changed for Mr James Eric Foster on 1 February 2017
01 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Apr 2016 CH01 Director's details changed for Harry Phillip Anthony Adams-Mercer on 22 April 2016
22 Apr 2016 CH03 Secretary's details changed for Harry Phillip Anthony Adams-Mercer on 22 April 2016
10 Aug 2015 CH01 Director's details changed for Harry Phillip Anthony Adams-Mercer on 10 August 2015