PARKER BATHROOMS LLP

15 Flat 1 15 Flat 1, Brighton, BN1 3TL, East Sussex, England
StatusDISSOLVED
Company No.OC362834
CategoryLimited Liability Partnership
Incorporated17 Mar 2011
Age13 years, 2 months, 29 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 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

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 16 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 17 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


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

BARNES COACHES LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:01626089
Status:ACTIVE
Category:Private Limited Company

BIOFIELD CBD LIMITED

11 RIVER STREET,NEWRY,BT34 2DQ

Number:NI651808
Status:ACTIVE
Category:Private Limited Company

CF SECURITY SYSTEMS LIMITED

95 THE SHIRES,ST HELENS,WA10 3XL

Number:07573441
Status:ACTIVE
Category:Private Limited Company

THE FLOORING LODGE LTD.

CARTREF,WESTHILL,AB32 7EQ

Number:SC287067
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