PARRISH BUILDERS LIMITED
Status | DISSOLVED |
Company No. | 05659754 |
Category | Private Limited Company |
Incorporated | 21 Dec 2005 |
Age | 18 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 06 Nov 2020 |
Years | 3 years, 6 months, 26 days |
SUMMARY
PARRISH BUILDERS LIMITED is an dissolved private limited company with number 05659754. It was incorporated 18 years, 5 months, 12 days ago, on 21 December 2005 and it was dissolved 3 years, 6 months, 26 days ago, on 06 November 2020. The company address is Causeway House Causeway House, Bishop's Stortford, CM23 3BT, Hertfordshire.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-30
Old address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
New address: Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT
Documents
Liquidation voluntary members return of final meeting
Date: 06 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Nov 2019
Action Date: 27 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-27
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
Old address: Great Myles Kelvedon Hatch Brentwood Essex CM15 0LB
New address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
Change date: 2018-10-19
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Change person secretary company with change date
Date: 11 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr James Andrew Norwood Parrish
Change date: 2014-02-05
Documents
Change person director company with change date
Date: 11 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-05
Officer name: Mr James Andrew Norwood Parrish
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 06 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 06 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2010
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 06 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Parrish
Change date: 2009-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: 8/10 stamford hill london N16 6XZ
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/02/06--------- £ si 10@1=10 £ ic 1/11
Documents
Some Companies
202 MAIDSTONE ROAD,ROCHESTER,ME1 3EJ
Number: | 11185916 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HIGH STREET,CHESHIRE,CW6 0AT
Number: | 04830895 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASCADE TECHNICAL SERVICES (2000) LIMITED
43-45 SCOTTS ROAD,RENFREWSHIRE,PA2 7AN
Number: | SC170783 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LANCER HOUSE, HUSSAR COURT,WATERLOOVILLE,PO7 7SE
Number: | 06906047 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ULLAPOOL CRESCENT,,DD2 4TT
Number: | SC190219 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYNE COTTAGE,WEST SUSSEX, PULBOROUGH,RH20 4BN
Number: | 11465725 |
Status: | ACTIVE |
Category: | Private Limited Company |