PARKER PROJECTS (UK) LTD
Status | DISSOLVED |
Company No. | 03353693 |
Category | Private Limited Company |
Incorporated | 16 Apr 1997 |
Age | 27 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 9 days |
SUMMARY
PARKER PROJECTS (UK) LTD is an dissolved private limited company with number 03353693. It was incorporated 27 years, 1 month, 17 days ago, on 16 April 1997 and it was dissolved 2 years, 3 months, 9 days ago, on 22 February 2022. The company address is The Carriage House The Carriage House, Maidstone, ME15 6YE, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Nov 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 07 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Howard Kent Parker
Termination date: 2021-01-07
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Bethany Linda Parker
Appointment date: 2021-09-23
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person secretary company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-27
Officer name: Gary Howard Parker
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Howard Kent Parker
Change date: 2020-08-27
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Howard Kent Parker
Change date: 2020-08-27
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Accounts with accounts type total exemption small
Date: 20 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 17 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-17
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 17 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-17
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 17 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-17
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 17 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-17
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 17 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-17
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-16
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Old address: 7 Mill Street Maidstone Kent ME15 6XW
Change date: 2011-08-05
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-16
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-16
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 24 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-09-24
Officer name: Gary Howard Parker
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 24 Sep 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-09-24
Officer name: Robert Howard Kent Parker
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/09; full list of members
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert parker / 02/10/2008
Documents
Legacy
Date: 09 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / gary parker / 02/10/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/07; full list of members
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 13 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/99; no change of members
Documents
Resolution
Date: 26 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 26 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 22 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 16/04/98; full list of members
Documents
Legacy
Date: 09 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/98 to 31/03/98
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1997
Category: Capital
Type: 88(2)R
Description: Ad 18/04/97--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 STATION PARADE UXBRIDGE ROAD,LONDON,W5 3LD
Number: | 07434431 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURTAIN MANAGEMENT HOLDINGS LIMITED
21 MARINA COURT,HULL,HU1 1TJ
Number: | 10304877 |
Status: | ACTIVE |
Category: | Private Limited Company |
UTMOST HOUSE,TUNBRIDGE WELLS,TN1 1RG
Number: | 02944179 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEMSWELL 4 CHESTNUT COURT,GWYNEDD,LL57 4FH
Number: | 09304911 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA
Number: | SC554346 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY,DARTFORD,DA2 6QA
Number: | 11405959 |
Status: | ACTIVE |
Category: | Private Limited Company |