PARC ELLIS SOLUTIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/02/2518 February 2025 Liquidators' statement of receipts and payments to 2025-02-07

View Document

22/02/2422 February 2024 Liquidators' statement of receipts and payments to 2024-02-07

View Document

08/04/238 April 2023 Liquidators' statement of receipts and payments to 2023-02-07

View Document

24/02/2224 February 2022 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW to 100-102 st James Road Northampton Northamptonshire NN5 5LF on 2022-02-24

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Appointment of a voluntary liquidator

View Document

18/02/2218 February 2022 Statement of affairs

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH COOPER

View Document

20/12/1820 December 2018 CESSATION OF ASHLEY COOPER AS A PSC

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 100

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/02/171 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066212260003

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS CLARE ELIZABETH COOPER

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHUCK LAM

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066212260003

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066212260002

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/06/1322 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/1318 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COOPER / 20/11/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COOPER / 15/06/2012

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/11/1116 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 96

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE COOPER / 10/09/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COOPER / 10/09/2011

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROSS LAURENCE

View Document

20/06/1120 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/06/1017 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 80

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR ROSS ADAM LAURENCE

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 5A HIGH STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8BW

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 12 MORAR CLOSE LINSLADE LEIGHTON BUZZARD LU7 2XF

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 1 July 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/12/089 December 2008 DIRECTOR APPOINTED PAUL MARSH

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED CHUCK LEUNG LAM

View Document

27/06/0827 June 2008 S366A DISP HOLDING AGM 23/06/2008

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED ASHLEY COOPER

View Document

27/06/0827 June 2008 SECRETARY APPOINTED CLARE COOPER

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE LEGAL LTD

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY SEAN KELLY

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information