Advanced company searchLink opens in new window

PARRY AND CO SOLICITORS LIMITED

Company number 07720471

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)
02 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 23 April 2022
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
02 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 23 April 2020
24 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
16 May 2019 AD01 Registered office address changed from Suite 6 Merchants Place Brunswick Business Park Liverpool L3 4BJ England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 16 May 2019
15 May 2019 LIQ02 Statement of affairs
15 May 2019 600 Appointment of a voluntary liquidator
15 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
20 Nov 2018 MR04 Satisfaction of charge 077204710002 in full
08 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
08 Jun 2018 MR04 Satisfaction of charge 077204710003 in full
08 Jun 2018 MR04 Satisfaction of charge 077204710001 in full
13 Oct 2017 AD01 Registered office address changed from Floor 1, Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF England to Suite 6 Merchants Place Brunswick Business Park Liverpool L3 4BJ on 13 October 2017
27 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
27 Jun 2017 AD01 Registered office address changed from Floor 2 Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to Floor 1, Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF on 27 June 2017
27 Jun 2017 PSC07 Cessation of Ian Robert Knox as a person with significant control on 1 November 2016
19 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
09 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
19 Aug 2015 MR01 Registration of charge 077204710003, created on 4 August 2015
19 Aug 2015 MR01 Registration of charge 077204710002, created on 4 August 2015