BILL PARKINSON CONSULTANCY LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 Application to strike the company off the register

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

17/11/1917 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

23/12/1823 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

11/11/1711 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/01/1615 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PARKINSON / 01/09/2015

View Document

10/10/1510 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/01/1511 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

27/10/1327 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/01/1313 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

11/12/1111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/02/117 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1010 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LENNOX PARKINSON / 10/01/2010

View Document

16/12/0916 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information