PARKER & VINE LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

19/01/2519 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/10/2419 October 2024 Removal of liquidator by court order

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-13

View Document

13/04/2313 April 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/03/2327 March 2023 Appointment of a voluntary liquidator

View Document

27/03/2327 March 2023 Registered office address changed from 6B Leyton Road Harpenden Hertfordshire AL5 2TL to 45 Gresham Street London EC2V 7BG on 2023-03-27

View Document

27/03/2327 March 2023 Statement of affairs

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN VINE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN MARION VINE / 19/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

04/09/164 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 COMPANY NAME CHANGED JANE PARKER CATERING LIMITED CERTIFICATE ISSUED ON 06/05/15

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 10 WALKERS ROAD HARPENDEN HERTFORDSHIRE AL5 1QH

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MS SUSAN MARION VINE

View Document

25/03/1525 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 2.00

View Document

10/03/1510 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/12/144 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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