ANDREW PARKS ELECTRICAL LIMITED
Company Documents
Date | Description |
---|---|
11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
11/08/2311 August 2023 | Final Gazette dissolved following liquidation |
11/05/2311 May 2023 | Removal of liquidator by creditors |
11/05/2311 May 2023 | Return of final meeting in a creditors' voluntary winding up |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Statement of affairs |
12/01/2312 January 2023 | Appointment of a voluntary liquidator |
12/01/2312 January 2023 | Resolutions |
11/01/2311 January 2023 | Registered office address changed from 478 Normanby Road Middlesbrough TS6 9BZ England to Egyptian Mill Egyptian Street Bolton BL1 2HS on 2023-01-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
12/02/1912 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/06/1823 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
01/03/181 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
01/03/181 March 2018 | 30/06/17 STATEMENT OF CAPITAL GBP 101 |
01/03/181 March 2018 | CESSATION OF NATALIE FINN AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
13/03/1713 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
02/03/172 March 2017 | REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 8 ASHKIRK ROAD MIDDLESBROUGH CLEVELAND TS6 0EW |
05/07/165 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/03/1617 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1413 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
15/09/1315 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PARKS / 12/11/2012 |
15/09/1315 September 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 22 MANSFIELD ROAD ESTON MIDDLESBROUGH CLEVELAND TS6 9HG ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/06/128 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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