PARITY ASSOCIATES LTD.
Status | DISSOLVED |
Company No. | 03884436 |
Category | |
Incorporated | 26 Nov 1999 |
Age | 24 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Jul 2014 |
Years | 9 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
Liquidation compulsory completion
Date: 07 Apr 2014
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 02 Jan 2013
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 31 May 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Termination secretary company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Oxford
Documents
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
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
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
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/08
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director shahnawaz munir
Documents
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
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 26/11/07
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/06
Documents
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
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 30 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/05
Documents
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
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/04
Documents
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
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
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
Legacy
Date: 19 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/03
Documents
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
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/02
Documents
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
Legacy
Date: 07 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/01
Documents
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
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
Legacy
Date: 23 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 26/11/00
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
STERLING HOUSE 3RD FLOOR,LOUGHTON,IG10 1JA
Number: | OC386780 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
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 |
36A CHURCH STREET,CAMBRIDGE,CB24 5HT
Number: | 08756417 |
Status: | LIQUIDATION |
Category: | Private Limited Company |