PARKER MEACHAM LTD

61 Bridge Street 61 Bridge Street, Kington, HR5 3DJ, England
StatusDISSOLVED
Company No.08878611
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 4 days

SUMMARY

PARKER MEACHAM LTD is an dissolved private limited company with number 08878611. It was incorporated 10 years, 2 months, 23 days ago, on 06 February 2014 and it was dissolved 2 years, 11 months, 4 days ago, on 25 May 2021. The company address is 61 Bridge Street 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Meacham

Change date: 2020-07-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Meacham

Change date: 2020-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Address

Type: AD01

Old address: Costislost House Costislost Farm Washaway Bodmin Cornwall PL30 3AP England

New address: 61 Bridge Street 61 Bridge Street Kington HR5 3DJ

Change date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: Costislost House Washaway Bodmin Cornwall PL30 3AP

New address: Costislost House Costislost Farm Washaway Bodmin Cornwall PL30 3AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Mary Parker

Termination date: 2015-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Miss Jane Mary Parker

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Meacham

Change date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: Costislost House Washaway Bodmin Cornwall PL30 3AP England

Change date: 2014-04-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: 1 Elm Grove Feock Truro TR3 6RH England

Change date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO AUTOS (SNODLAND) LIMITED

DOWNE HOUSE, 303 HIGH STREET,KENT,BR6 0NN

Number:06296546
Status:ACTIVE
Category:Private Limited Company

BRIGHTSIDE LETTINGS LIMITED

4 HEN & CHICKENS FIELD,WINCANTON,BA9 9FS

Number:11851987
Status:ACTIVE
Category:Private Limited Company

COPYMASTER INTERNATIONAL LIMITED

14 LOMBARD ROAD,,SW19 3TZ

Number:02884934
Status:ACTIVE
Category:Private Limited Company

CYBERSTRATUS LIMITED

HEDLEY COURT,GOOLE,DN14 6AA

Number:10377807
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGH CAIRN RENEWABLES LTD

32-34 HIGH STREET,SANQUHAR,DG4 6BL

Number:SC606982
Status:ACTIVE
Category:Private Limited Company

OVILLE ASSET MANAGEMENT LTD

16 MAIN STREET,LIMAVADY,BT49 0EU

Number:NI630301
Status:ACTIVE
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