- Company Overview for PARRY AND CO SOLICITORS LIMITED (07720471)
- Filing history for PARRY AND CO SOLICITORS LIMITED (07720471)
- People for PARRY AND CO SOLICITORS LIMITED (07720471)
- Charges for PARRY AND CO SOLICITORS LIMITED (07720471)
- Insolvency for PARRY AND CO SOLICITORS LIMITED (07720471)
- More for PARRY AND CO SOLICITORS LIMITED (07720471)
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
|
|
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 |