- Company Overview for PARSONS GREEN PLUMBING LTD (10022837)
- Filing history for PARSONS GREEN PLUMBING LTD (10022837)
- People for PARSONS GREEN PLUMBING LTD (10022837)
- Insolvency for PARSONS GREEN PLUMBING LTD (10022837)
- More for PARSONS GREEN PLUMBING LTD (10022837)
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) |
---|---|---|---|
29 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2024 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2023 | |
17 Mar 2022 | LIQ01 | Declaration of solvency | |
11 Feb 2022 | AD01 | Registered office address changed from 239 Munster Road London SW6 6BT England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 11 February 2022 | |
11 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Lewis Giles as a director on 27 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Mar 2017 | AD01 | Registered office address changed from Office 18 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom to 239 Munster Road London SW6 6BT on 3 March 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|