PARKER BATHROOMS LLP
Status | DISSOLVED |
Company No. | OC362834 |
Category | Limited Liability Partnership |
Incorporated | 17 Mar 2011 |
Age | 13 years, 2 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 26 days |
SUMMARY
PARKER BATHROOMS LLP is an dissolved limited liability partnership with number OC362834. It was incorporated 13 years, 2 months, 29 days ago, on 17 March 2011 and it was dissolved 4 years, 9 months, 26 days ago, on 20 August 2019. The company address is 15 Flat 1 15 Flat 1, Brighton, BN1 3TL, East Sussex, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-17
Documents
Change account reference date limited liability partnership previous extended
Date: 27 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: LLAA01
Made up date: 2017-02-28
New date: 2017-08-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 26 Oct 2017
Action Date: 26 Oct 2017
Category: Address
Type: LLAD01
Old address: Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN England
Change date: 2017-10-26
New address: 15 Flat 1 15 Prestonville Road Brighton East Sussex BN1 3TL
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-17
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Laurence Parker
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 25 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Jack Parker
Documents
Gazette filings brought up to date
Date: 19 Jul 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change account reference date limited liability partnership previous shortened
Date: 20 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: LLAA01
Made up date: 2016-03-31
New date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 09 Jul 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Jul 2016
Action Date: 08 Jul 2016
Category: Address
Type: LLAD01
New address: Bank House Southwick Square Southwick Brighton West Sussex BN42 4FN
Old address: 18 Hyde Gardens Eastbourne East Sussex BN21 4PT
Change date: 2016-07-08
Documents
Annual return limited liability partnership with made up date
Date: 08 Jul 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-17
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jul 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tara Ellen Blair Thacker
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-17
Documents
Annual return limited liability partnership with made up date
Date: 18 Mar 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 17 May 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-17
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2013
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Jack Andrew Parker
Change date: 2012-11-01
Documents
Annual return limited liability partnership with made up date
Date: 24 Apr 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-17
Documents
Incorporation limited liability partnership
Date: 17 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
AA PROPERTIES AND CONSTRUCTION LTD
11 ST. LAURENCE WAY,SLOUGH,SL1 2EA
Number: | 09987580 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE CONSULTING LIMITED
LASHBROOK LODGE NEW ROAD,HENLEY ON THAMES,RG9 3LH
Number: | 05880120 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFINS COURT,NEWBURY,RG14 1JX
Number: | 01626089 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 RIVER STREET,NEWRY,BT34 2DQ
Number: | NI651808 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 THE SHIRES,ST HELENS,WA10 3XL
Number: | 07573441 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTREF,WESTHILL,AB32 7EQ
Number: | SC287067 |
Status: | ACTIVE |
Category: | Private Limited Company |