PARCOURT SERVICES LIMITED

4 Sudley Road, Bognor Regis, PO21 1EU, West Sussex, United Kingdom
StatusDISSOLVED
Company No.09582228
CategoryPrivate Limited Company
Incorporated08 May 2015
Age9 years, 25 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 2 days

SUMMARY

PARCOURT SERVICES LIMITED is an dissolved private limited company with number 09582228. It was incorporated 9 years, 25 days ago, on 08 May 2015 and it was dissolved 1 year, 4 months, 2 days ago, on 31 January 2023. The company address is 4 Sudley Road, Bognor Regis, PO21 1EU, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Mark Dufour

Change date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Philip Mark Dufour

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-08

Psc name: Mrs Nicola Jane Dufour

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Nicola Jane Dufour

Change date: 2021-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Philip Mark Dufour

Change date: 2020-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mark Dufour

Change date: 2020-04-13

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Jane Dufour

Change date: 2020-04-13

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-13

Officer name: Mrs Nicola Jane Dufour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-20

Psc name: Mr Philip Mark Dufour

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mark Dufour

Change date: 2018-10-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 20 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-20

Psc name: Mrs Nicola Jane Dufour

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 20 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-20

Officer name: Mrs Nicola Jane Dufour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CIRCLE PROPERTY DEVELOPMENT LTD

30/32 TREBARWITH CRESCENT,NEWQUAY,TR7 1DX

Number:09944299
Status:ACTIVE
Category:Private Limited Company

BUILDING BLOCK PROPERTIES (UK) LLP

HARMILE HOUSE,UPMINSTER,RM14 2QS

Number:OC333619
Status:ACTIVE
Category:Limited Liability Partnership

CONSTITUTION HILL TRADING LTD.

CLIFF RAILWAY HOUSE,ABERYSTWYTH,SY23 2DN

Number:05622789
Status:ACTIVE
Category:Private Limited Company

KATOR LIMITED

ASTUTE HOUSE,HANDFORTH,SK9 3HP

Number:10462012
Status:IN ADMINISTRATION
Category:Private Limited Company

LAGOLBE & SUCCESS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10866617
Status:ACTIVE
Category:Private Limited Company

NORMANDY HOUSE CONSTRUCTION LIMITED

NORMANDY HOUSE,CHELTENHAM,GL50 3HW

Number:08180653
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