Advanced company searchLink opens in new window

PARCELS R US LIMITED

Company number 08298107

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)
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 TM01 Termination of appointment of Philip Mark Knapton as a director on 31 December 2015
16 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2015 TM01 Termination of appointment of Anthony John Knapton as a director on 14 September 2015
14 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 70,078
18 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Aug 2014 AP01 Appointment of Mr Andrew Murrell Lummis as a director on 16 August 2014
23 Jul 2014 AP01 Appointment of Mr Philip Mark Knapton as a director on 12 July 2014
30 May 2014 TM01 Termination of appointment of Andrew Lummis as a director
30 May 2014 TM01 Termination of appointment of Philip Knapton as a director
22 Sep 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
22 Sep 2013 AD01 Registered office address changed from Parcels R Us Limited King Charles Business Park Heathfield Newton Abbot Devon TQ12 6UT England on 22 September 2013
19 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 70,078
19 Sep 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 September 2013
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 12 September 2013
  • GBP 70,078
08 Aug 2013 MR01 Registration of charge 082981070001
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 70,077
06 Feb 2013 AP01 Appointment of Mr Anthony John Knapton as a director
06 Feb 2013 AP01 Appointment of Philip Mark Knapton as a director
19 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted