PARC ELLIS SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 25/09/2525 September 2025 New | Final Gazette dissolved following liquidation | 
| 25/09/2525 September 2025 New | Final Gazette dissolved following liquidation | 
| 25/06/2525 June 2025 | Return of final meeting in a creditors' voluntary winding up | 
| 18/02/2518 February 2025 | Liquidators' statement of receipts and payments to 2025-02-07 | 
| 22/02/2422 February 2024 | Liquidators' statement of receipts and payments to 2024-02-07 | 
| 08/04/238 April 2023 | Liquidators' statement of receipts and payments to 2023-02-07 | 
| 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 | 
| 18/02/2218 February 2022 | Resolutions | 
| 18/02/2218 February 2022 | Appointment of a voluntary liquidator | 
| 18/02/2218 February 2022 | Resolutions | 
| 18/02/2218 February 2022 | Statement of affairs | 
| 02/11/212 November 2021 | Micro company accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-16 with updates | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 15/11/1915 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES | 
| 20/12/1820 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH COOPER | 
| 20/12/1820 December 2018 | CESSATION OF ASHLEY COOPER AS A PSC | 
| 07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 28/02/1828 February 2018 | 26/02/18 STATEMENT OF CAPITAL GBP 100 | 
| 06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 18/06/1718 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES | 
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 01/02/171 February 2017 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 066212260003 | 
| 01/12/161 December 2016 | DIRECTOR APPOINTED MRS CLARE ELIZABETH COOPER | 
| 21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR CHUCK LAM | 
| 19/07/1619 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 066212260003 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 17/06/1617 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders | 
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 01/10/151 October 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARSH | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 16/06/1516 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders | 
| 26/11/1426 November 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 | 
| 25/06/1425 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders | 
| 05/06/145 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 066212260002 | 
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 22/06/1322 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 18/06/1318 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders | 
| 06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COOPER / 20/11/2012 | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 19/06/1219 June 2012 | Annual return made up to 16 June 2012 with full list of shareholders | 
| 19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COOPER / 15/06/2012 | 
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 16/11/1116 November 2011 | 14/11/11 STATEMENT OF CAPITAL GBP 96 | 
| 10/11/1110 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY COOPER / 10/09/2011 | 
| 10/11/1110 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / CLARE COOPER / 10/09/2011 | 
| 26/09/1126 September 2011 | APPOINTMENT TERMINATED, DIRECTOR ROSS LAURENCE | 
| 20/06/1120 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders | 
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 17/06/1017 June 2010 | Annual return made up to 16 June 2010 with full list of shareholders | 
| 19/03/1019 March 2010 | 18/03/10 STATEMENT OF CAPITAL GBP 80 | 
| 19/03/1019 March 2010 | DIRECTOR APPOINTED MR ROSS ADAM LAURENCE | 
| 22/01/1022 January 2010 | REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 5A HIGH STREET HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8BW | 
| 21/01/1021 January 2010 | REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 12 MORAR CLOSE LINSLADE LEIGHTON BUZZARD LU7 2XF | 
| 30/12/0930 December 2009 | Annual accounts small company total exemption made up to 1 July 2009 | 
| 30/06/0930 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | 
| 27/05/0927 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 09/12/089 December 2008 | DIRECTOR APPOINTED PAUL MARSH | 
| 26/08/0826 August 2008 | DIRECTOR APPOINTED CHUCK LEUNG LAM | 
| 27/06/0827 June 2008 | SECRETARY APPOINTED CLARE COOPER | 
| 27/06/0827 June 2008 | DIRECTOR APPOINTED ASHLEY COOPER | 
| 27/06/0827 June 2008 | S366A DISP HOLDING AGM 23/06/2008 | 
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY SEAN KELLY | 
| 23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE LEGAL LTD | 
| 16/06/0816 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 PARC ELLIS SOLUTIONS LIMITED
 - Who controls this company?
 - Charges and Mortgages registered against company
 - Notices placed in The UK Official Public Gazette
 - The Company's website
 - 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