PARKER FINCH ASSOCIATES (HOUSING) LIMITED
Status | DISSOLVED |
Company No. | 05346541 |
Category | Private Limited Company |
Incorporated | 28 Jan 2005 |
Age | 19 years, 4 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months, 1 day |
SUMMARY
PARKER FINCH ASSOCIATES (HOUSING) LIMITED is an dissolved private limited company with number 05346541. It was incorporated 19 years, 4 months, 11 days ago, on 28 January 2005 and it was dissolved 2 years, 9 months, 1 day ago, on 07 September 2021. The company address is 1 Tye Green Paddock 1 Tye Green Paddock, Suffolk, CO10 7TS.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-14
Psc name: Michelle Lisa Robb
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joseph William Darvell
Cessation date: 2019-02-13
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph William Darvell
Termination date: 2019-02-13
Documents
Gazette filings brought up to date
Date: 04 May 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Michelle Lisa Robb
Appointment date: 2019-02-14
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Lisa Robb
Termination date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Change person director company with change date
Date: 29 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Joseph William Darvell
Documents
Change person director company with change date
Date: 28 Jan 2016
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph William Darvell
Change date: 2015-06-01
Documents
Appoint person director company with name date
Date: 18 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Lisa Robb
Appointment date: 2015-04-01
Documents
Termination director company with name termination date
Date: 18 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-01
Officer name: Susan Francis Darvell-Wright
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 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: 17 Mar 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Francis Darvell-Wright
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 17 Mar 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph William Darvell
Change date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2015
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: 06 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Francis Darvell-Wright
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 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: 01 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Termination secretary company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joyce Darvell
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 28 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 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: 02 Feb 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 28 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-28
Officer name: Joseph William Darvell
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / joyce darvell / 01/02/2008
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph darvell / 01/02/2008
Documents
Legacy
Date: 26 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 31/03/06
Documents
Legacy
Date: 02 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 02/03/06 from: 15 cove road, cove, farnborough, hampshire, GU14 0EH
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/01/06; full list of members
Documents
Legacy
Date: 11 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 28/01/05--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 05 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11442161 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANBURY PROPERTIES (WALBERTON) LIMITED
1580 PARKWAY,FAREHAM,PO15 7AG
Number: | 07161401 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
93 TABERNACLE STREET,LONDON,EC2A 4BA
Number: | 07330487 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL
Number: | SC571499 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH ROAD,BRIDGEND,CF31 3TB
Number: | 05818027 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 HUGHENDEN AVENUE,HIGH WYCOMBE,HP13 5SN
Number: | 10562865 |
Status: | ACTIVE |
Category: | Private Limited Company |