GRAHAM PARKER COAL SERVICES (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 03/05/223 May 2022 | Application to strike the company off the register |
| 05/04/225 April 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 01/06/181 June 2018 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM PARKER / 01/06/2018 |
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM PARKER |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS |
| 18/07/1618 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 08/07/158 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/04/1527 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 04/09/144 September 2014 | APPOINTMENT TERMINATED, DIRECTOR JANE SUNDERLAND |
| 28/08/1428 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/06/146 June 2014 | DIRECTOR APPOINTED MRS JANE JOHNSON SUNDERLAND |
| 04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 13/09/1313 September 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 31/08/1231 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 09/01/129 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/09/1113 September 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
| 13/09/1113 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PARKER / 24/06/2011 |
| 24/06/1024 June 2010 | 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