PARITY ASSOCIATES LTD.

6 Calderwood Close, Shipley, BD18 1PZ, West Yorkshire, England
StatusDISSOLVED
Company No.03884436
Category
Incorporated26 Nov 1999
Age24 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution07 Jul 2014
Years9 years, 10 months, 27 days

SUMMARY

PARITY ASSOCIATES LTD. is an dissolved with number 03884436. It was incorporated 24 years, 6 months, 7 days ago, on 26 November 1999 and it was dissolved 9 years, 10 months, 27 days ago, on 07 July 2014. The company address is 6 Calderwood Close, Shipley, BD18 1PZ, West Yorkshire, England.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 07 Apr 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Jan 2013

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 May 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 03 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: C/O Adam and Co First Floor 1 Edmund Street Bradford W Yorks BD5 0BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karl Oxford

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2009

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Karl Oxford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/08

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director shahnawaz munir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/11/07

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/06

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 03/01/07 from: 11 moorside road eccleshill bradford west yorkshire BD2 2HB

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 05/04/04 from: 35 craven lane gomersal cleckheaton west yorkshire BD19 4QX

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/01

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 11/01/02 from: woolston house 3 tetley street bradford west yorkshire BD1 2NP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 23 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/11/00

Documents

View document PDF

Legacy

Date: 18 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 26 Nov 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECROFT RIVERDALE LLP

STERLING HOUSE 3RD FLOOR,LOUGHTON,IG10 1JA

Number:OC386780
Status:ACTIVE
Category:Limited Liability Partnership

D & S BUILDING SOLUTIONS LTD

2 LYNTON RD,MIDDX,HA2 9NS

Number:09793885
Status:ACTIVE
Category:Private Limited Company

D & S MODULAR BUILDINGS UK LTD

113 CUMBERLAND HOUSE,LONDON,NW10 6RF

Number:10216173
Status:ACTIVE
Category:Private Limited Company

JAMES ANTHONY ENTERPRISES LTD

SAFFRON LODGE RICKMANSWORTH ROAD,RICKMANSWORTH,WD3 5SQ

Number:08482068
Status:ACTIVE
Category:Private Limited Company

LAMONT ADVISORY SERVICES LIMITED

LAMONT COTTAGE BEDGEBURY ROAD,CRANBROOK,TN17 2QX

Number:11812127
Status:ACTIVE
Category:Private Limited Company

MORGAN FOX PROPERTY LIMITED

36A CHURCH STREET,CAMBRIDGE,CB24 5HT

Number:08756417
Status:LIQUIDATION
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