- Company Overview for PARR ARCHITECTS LIMITED (SC271254)
- Filing history for PARR ARCHITECTS LIMITED (SC271254)
- People for PARR ARCHITECTS LIMITED (SC271254)
- Charges for PARR ARCHITECTS LIMITED (SC271254)
- More for PARR ARCHITECTS LIMITED (SC271254)
| 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) |
|---|---|---|---|
| 09 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 19 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 04 Mar 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 17 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 16 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 20 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 15 Sep 2010 | AR01 |
Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-09-15
|
|
| 15 Sep 2010 | CH01 | Director's details changed for Robert Philip Boardman on 1 January 2010 | |
| 31 Dec 2009 | SH20 | Statement by directors | |
| 31 Dec 2009 | SH19 |
Statement of capital on 31 December 2009
|
|
| 31 Dec 2009 | CAP-SS | Solvency statement dated 21/12/09 | |
| 31 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
| 09 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
| 30 Jul 2009 | 363a | Return made up to 28/07/09; full list of members | |
| 11 Jun 2009 | 288a | Director and secretary appointed john james taylor | |
| 11 Jun 2009 | 288b | Appointment terminated secretary nicholas wills | |
| 15 May 2009 | 288b | Appointment terminated secretary robert boardman | |
| 15 May 2009 | 288a | Secretary appointed nicholas kenneth spencer wills | |
| 05 Feb 2009 | AA | Full accounts made up to 31 December 2007 | |
| 09 Jan 2009 | CERTNM | Company name changed smc parr architects LIMITED\certificate issued on 15/01/09 | |
| 05 Jan 2009 | 288b | Appointment terminated director derek reid | |
| 05 Jan 2009 | 288b | Appointment terminated director robert hall | |
| 05 Jan 2009 | 288b | Appointment terminated director mark fresson |