G G & P PARKER & SONS LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Return of final meeting in a members' voluntary winding up |
| 08/06/238 June 2023 | Liquidators' statement of receipts and payments to 2023-04-03 |
| 25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR |
| 24/04/1924 April 2019 | SPECIAL RESOLUTION TO WIND UP |
| 24/04/1924 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 24/04/1924 April 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
| 18/04/1918 April 2019 | ADOPT ARTICLES 04/04/2019 |
| 22/02/1922 February 2019 | CURREXT FROM 31/10/2018 TO 30/04/2019 |
| 29/01/1929 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 18/07/1818 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 18/07/1718 July 2017 | 31/10/16 UNAUDITED ABRIDGED |
| 26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/05/1527 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/05/1420 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAHAM PARKER / 15/04/2014 |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE PARKER / 15/04/2014 |
| 15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE PARKER / 15/04/2014 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/04/1312 April 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 102 |
| 12/04/1312 April 2013 | 27/03/13 STATEMENT OF CAPITAL GBP 102 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 21/05/1221 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/05/1123 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 19/04/1119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/10/1020 October 2010 | CURREXT FROM 31/05/2011 TO 31/10/2011 |
| 20/05/1020 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of G G & P PARKER & SONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company