PARLOUR PROJECTS LIMITED

Company Documents

DateDescription
05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Return of final meeting in a members' voluntary winding up

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Appointment of a voluntary liquidator

View Document

23/11/2223 November 2022 Registered office address changed from Parlour Farm Stancombe Bisley Stroud Gloucestershire GL6 7NH England to Staverton Court Staverton Cheltenham GL51 0UX on 2022-11-23

View Document

23/11/2223 November 2022 Declaration of solvency

View Document

23/11/2223 November 2022 Resolutions

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Change of details for Mr Rupert Francis Wakefield as a person with significant control on 2022-03-30

View Document

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

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

10/04/2010 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVENPORT / 31/03/2020

View Document

10/04/2010 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT FRANCIS WAKEFIELD / 31/03/2020

View Document

10/04/2010 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LICHEN KERR DAVENPORT / 31/03/2020

View Document

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

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT FRANCIS WAKEFIELD

View Document

28/08/1928 August 2019 CESSATION OF PARLOUR HOLDINGS LIMITED AS A PSC

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF RUPERT FRANCIS WAKEFIELD AS A PSC

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARLOUR HOLDINGS LIMITED

View Document

18/04/1818 April 2018 CESSATION OF MICHAEL DAVENPORT AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF LICHEN KERR DAVENPORT AS A PSC

View Document

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

View Accounts

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 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