PARKER RESIDENTIAL LIMITED
Status | LIQUIDATION |
Company No. | NI601654 |
Category | Private Limited Company |
Incorporated | 17 Dec 2009 |
Age | 14 years, 5 months, 14 days |
Jurisdiction | Northern 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
Liquidation return of final meeting members voluntary winding up northern ireland
Date: 07 May 2024
Category: Insolvency
Type: 4.72(NI)
Documents
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
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
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
Liquidation cease to act as liquidator northern ireland
Date: 11 Jun 2021
Category: Insolvency
Type: 4.41(NI)
Documents
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
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
Liquidation declaration of solvency northern ireland
Date: 12 Jan 2021
Category: Insolvency
Type: 4.71(NI)
Documents
Liquidation appointment of liquidator
Date: 12 Jan 2021
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 12 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Mortgage satisfy charge full
Date: 20 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: NI6016540001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Fearon
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Conor Margey
Documents
Capital allotment shares
Date: 24 Aug 2010
Action Date: 01 Aug 2010
Category: Capital
Type: SH01
Date: 2010-08-01
Capital : 100 GBP
Documents
Some Companies
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 |
6 THE PARADE,FARNHAM COMMON,SL2 3QJ
Number: | 10329257 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HOUNDGATE,DARLINGTON,DL1 5RH
Number: | 03647391 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
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 |