K A & H A PARR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 | Return of final meeting in a members' voluntary winding up |
24/03/2524 March 2025 | Registered office address changed from 5/7 Ravensbourne Road Bromley BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24 |
25/10/2425 October 2024 | Declaration of solvency |
25/10/2425 October 2024 | Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 5/7 Ravensbourne Road Bromley BR1 1HN on 2024-10-25 |
25/10/2425 October 2024 | Resolutions |
25/10/2425 October 2024 | Appointment of a voluntary liquidator |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-10-15 |
16/10/2416 October 2024 | Previous accounting period shortened from 2024-11-30 to 2024-10-15 |
15/10/2415 October 2024 | Annual accounts for year ending 15 Oct 2024 |
28/08/2428 August 2024 | Total exemption full accounts made up to 2023-11-30 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-30 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-30 with no updates |
01/08/231 August 2023 | Director's details changed for Mr Kevin Anthony Parr on 2023-08-01 |
01/08/231 August 2023 | Change of details for Mr Kevin Anthony Parr as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Director's details changed for Mrs Helen Alice Parr on 2023-08-01 |
01/08/231 August 2023 | Change of details for Mrs Helen Alice Parr as a person with significant control on 2023-08-01 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
16/09/2216 September 2022 | Change of share class name or designation |
13/09/2213 September 2022 | Certificate of change of name |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/06/219 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
20/04/2020 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/08/192 August 2019 | REDEMPTION OF SHARES 01/12/2018 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
29/07/1929 July 2019 | 01/12/18 STATEMENT OF CAPITAL GBP 100 |
26/07/1926 July 2019 | 30/11/18 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN UNITED KINGDOM |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
02/03/182 March 2018 | 30/11/17 UNAUDITED ABRIDGED |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM AUDIT HOUSE 260 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9LT |
24/06/1724 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
11/11/1611 November 2016 | 01/11/13 STATEMENT OF CAPITAL GBP 375273 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/11/1523 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
11/12/1411 December 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
01/11/131 November 2013 | 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