PARKER RESIDENTIAL LIMITED

The Diamond Centre The Diamond Centre, Magherafelt, BT45 6ED
StatusLIQUIDATION
Company No.NI601654
CategoryPrivate Limited Company
Incorporated17 Dec 2009
Age14 years, 5 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

PARKER RESIDENTIAL LIMITED is an liquidation private limited company with number NI601654. It was incorporated 14 years, 5 months, 14 days ago, on 17 December 2009. The company address is The Diamond Centre The Diamond Centre, Magherafelt, BT45 6ED.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 07 May 2024

Action Date: 29 Apr 2024

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2024-04-29

Documents

View document PDF

Liquidation return of final meeting members voluntary winding up northern ireland

Date: 07 May 2024

Category: Insolvency

Type: 4.72(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 21 Mar 2024

Action Date: 05 Jan 2024

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2024-01-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 24 Jan 2023

Action Date: 05 Jan 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-01-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 28 Jan 2022

Action Date: 05 Jan 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-01-05

Documents

View document PDF

Liquidation cease to act as liquidator northern ireland

Date: 11 Jun 2021

Category: Insolvency

Type: 4.41(NI)

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: Artillery House 33 Ferryquay Street Derry BT48 6JB

New address: The Diamond Centre Market Street Magherafelt BT45 6ED

Documents

View document PDF

Liquidation declaration of solvency northern ireland

Date: 12 Jan 2021

Category: Insolvency

Type: 4.71(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 12 Jan 2021

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-30

New date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6016540001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: NI6016540001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2018

Action Date: 30 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-30

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-09

Officer name: Mrs Maeve Fearon

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-09

Officer name: Ms Deborah Ann Doherty

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Siobhan Margaret Devlin

Appointment date: 2017-01-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Peter Margey

Appointment date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Margey

Termination date: 2014-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change account reference date company current extended

Date: 28 May 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-26

Old address: 42a-44a New Row Coleraine Derry BT52 1AF Northern Ireland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Fearon

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Margey

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2010

Action Date: 01 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 17 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIGATOR GAR CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566234
Status:ACTIVE
Category:Private Limited Company

BOSAL AUTOMOTIVE AND INDUSTRIAL COMPONENTS LIMITED

TOWER 12 18-22 BRIDGE STREET,MANCHESTER,M3 3BZ

Number:08273921
Status:IN ADMINISTRATION
Category:Private Limited Company

FC PO LTD

6 THE PARADE,FARNHAM COMMON,SL2 3QJ

Number:10329257
Status:ACTIVE
Category:Private Limited Company

FIRST STOP DARLINGTON

32 HOUNDGATE,DARLINGTON,DL1 5RH

Number:03647391
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PASSPORT PROJECTS LTD

6 SEWDLEY ST,LONDON,E5 0AX

Number:10405366
Status:ACTIVE
Category:Private Limited Company

TAYLOR & CO ACCOUNTANTS (LONDON) LIMITED

34 HIGH STREET,GILLINGHAM,ME7 1AZ

Number:09479908
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