PARFITT ENGINEERING DESIGN LTD
Company Documents
Date | Description |
---|---|
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
02/04/242 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | First Gazette notice for voluntary strike-off |
04/01/244 January 2024 | Application to strike the company off the register |
13/11/2313 November 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
04/05/224 May 2022 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL England to Camberley House 1 Portesbery Road Camberley Surrey GU15 3SZ on 2022-05-04 |
04/05/224 May 2022 | Director's details changed for Mr Stefan Witold Parfitt on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/12/205 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
20/10/1720 October 2017 | DIRECTOR APPOINTED MRS SARAH REBEKAH PARFITT |
05/10/175 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
10/06/1610 June 2016 | CURREXT FROM 31/01/2017 TO 31/03/2017 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 6 CHERBERRY CLOSE FLEET HAMPSHIRE GU51 2TD UNITED KINGDOM |
12/01/1612 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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