KIER PARKMAN GB LIMITED

2nd Floor Optimum House 2nd Floor Optimum House, Salford, M50 3XP, England
StatusDISSOLVED
Company No.02359925
CategoryPrivate Limited Company
Incorporated10 Mar 1989
Age35 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 15 days

SUMMARY

KIER PARKMAN GB LIMITED is an dissolved private limited company with number 02359925. It was incorporated 35 years, 2 months, 8 days ago, on 10 March 1989 and it was dissolved 7 months, 15 days ago, on 03 October 2023. The company address is 2nd Floor Optimum House 2nd Floor Optimum House, Salford, M50 3XP, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 May 2022

Action Date: 23 May 2022

Category: Capital

Type: SH19

Date: 2022-05-23

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 23 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 23 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/05/22

Documents

View document PDF

Resolution

Date: 23 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaime Foong Yi Tham

Appointment date: 2021-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: Philip Higgins

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Dormant Holdings Limited

Change date: 2021-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-18

Officer name: Philip Higgins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor Optimum House Clippers Quay Salford M50 3XP

Old address: 81 Fountain Street Manchester M2 2EE England

Change date: 2021-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Basil Christopher Mendonca

Appointment date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Dormant Holdings Limited

Change date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

New address: 81 Fountain Street Manchester M2 2EE

Change date: 2020-04-17

Old address: Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Dec 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Simon David Martle

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Philip Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethan Anne Elizabeth Melges

Termination date: 2019-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Bethan Anne Elizabeth Melges

Change date: 2019-04-18

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Martle

Appointment date: 2018-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-26

Officer name: Thomas Lee Foreman

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Mouchel Dormant Holdings Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mouchel Dormant Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kier Dormant Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mrs Bethan Melges

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Anoop Kang

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lee Foreman

Appointment date: 2016-12-21

Documents

View document PDF

Resolution

Date: 01 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-12

Officer name: Jeremy Francis Wray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Stewart Pearson

Termination date: 2016-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mrs Bethan Melges

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-26

Officer name: Mr Anoop Kang

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

New address: Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD

Change date: 2015-10-16

Old address: Export House Cawsey Way Woking Surrey GU21 6QX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adrian Rayner

Termination date: 2015-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicky Cobden

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Stewart Pearson

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Massie

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Massie

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Rayner

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rodney Harris

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicky Cobden

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Shaw

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cuthbert

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carl Sjogren

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harry Cuthbert

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Jane Emilia Massie

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Cuthbert

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-10

Officer name: Mr Jeremy Francis Wray

Documents

View document PDF

Change person secretary company with change date

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Amanda Jane Emilia Massie

Change date: 2011-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Ann Shaw

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rodney Hewer Harris

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Tilston

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Tilston

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David England

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Lee

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Carl Sjogren

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed miss kelly lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 10/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF


Some Companies

BESPOKE LONDON ENTERTAINMENT LTD

C/O VERY ARD TIMES LIMITED, TOWER 42,LONDON,EC2N 1HQ

Number:08803033
Status:ACTIVE
Category:Private Limited Company

DN ADJUSTING LTD

11-13 HOCKERILL STREET,BISHOP'S STORTFORD,CM23 2DH

Number:09521056
Status:ACTIVE
Category:Private Limited Company

HALO KIDZ LIMITED

1B RECTORY ROAD,HAYES,UB3 2JJ

Number:11112551
Status:ACTIVE
Category:Private Limited Company

J.I.T. INDUSTRIAL PRODUCTS LTD.

16 MELFORD ROAD,BELLSHILL,ML4 3LR

Number:SC120965
Status:ACTIVE
Category:Private Limited Company

MISS LOUISE JEWELLERS LIMITED

THE ROBBINS BUILDING,RUGBY,CV21 2SD

Number:09277610
Status:ACTIVE
Category:Private Limited Company

RAIKES PROPERTIES LIMITED

15 OLYMPIC COURT, WHITEHILLS BUSINESS PARK,BLACKPOOL,FY4 5GU

Number:09992839
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source