PARNIC LTD
Status | DISSOLVED |
Company No. | 08545876 |
Category | Private Limited Company |
Incorporated | 28 May 2013 |
Age | 11 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2022 |
Years | 1 year, 6 months, 8 days |
SUMMARY
PARNIC LTD is an dissolved private limited company with number 08545876. It was incorporated 11 years, 11 days ago, on 28 May 2013 and it was dissolved 1 year, 6 months, 8 days ago, on 30 November 2022. The company address is Unit 1-3 Hilltop Business Park Unit 1-3 Hilltop Business Park, Salisbury, SP3 4UF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 30 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2022
Action Date: 01 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-01
Documents
Liquidation voluntary declaration of solvency
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 22 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-17
Old address: 28 Manor Close Bromham Bedford MK43 8JA
New address: Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-26
Documents
Change account reference date company previous shortened
Date: 05 Mar 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-01
Officer name: Mr Nicholas Wilhelm Hammond
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: 113 Hengistbury Lane Tattenhoe Milton Keynes Buckinghamshire MK4 3DH
New address: 28 Manor Close Bromham Bedford MK43 8JA
Change date: 2014-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Some Companies
15 BADGERS WAY,STRATFORD-UPON-AVON,CV37 0UJ
Number: | 07800056 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 7, HALLOW PARK,WORCESTER,WR2 6PG
Number: | 11898914 |
Status: | ACTIVE |
Category: | Private Limited Company |
JPC CONSULTANCY SERVICES LIMITED
2 MANOR ROAD,NEWTON ABBOT,TQ12 5PR
Number: | 05693749 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK BREALEY COMMUNICATIONS LTD
26B BRADFORD ROAD,LEEDS,LS20 8NH
Number: | 11418061 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HIGH STREET,BRACKLEY,NN13 7DH
Number: | 11423119 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DRUCE WAY,THATCHAM,RG19 3PF
Number: | 09224033 |
Status: | ACTIVE |
Category: | Private Limited Company |