PARRS QUALITY CONFECTIONERY LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

29/03/2229 March 2022 Application to strike the company off the register

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

28/12/1828 December 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

28/12/1828 December 2018 SECRETARY APPOINTED MR CLIVE ASHLEY BURNETT

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR ANDREW HAWLEY

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, SECRETARY CLIVE BURNETT

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR LIONEL ASSANT

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL DE BOTTON

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CESSATION OF ANTHONY FRANCHETERRE AS A PSC

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANGERINE CONFECTIONERY LIMITED

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR EVE JUHASZ

View Document

08/01/178 January 2017 DIRECTOR APPOINTED MRS MARIA ELZA MARLEEN VAN TROYS

View Document

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ANTONY FRANCHETERRE

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR BENOIT TESTARD

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN ROUX

View Document

09/06/159 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR BENOIT TESTARD

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HUNTER

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MISS EVE MARION JUHASZ

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE BEEDLE

View Document

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR RAPHAEL DE BOTTON

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAMSAUER

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RAMSAUER / 01/06/2012

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSHALL

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR GRAHAM KEITH HUNTER

View Document

02/08/112 August 2011 DIRECTOR APPOINTED ROBERT RAMSAUER

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL ASSABT / 30/06/2011

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR WAYNE BEEDLE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED LIONEL ASSABT

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR ALAN DAVID ROUX

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVE DODDS

View Document

18/07/1118 July 2011 ADOPT ARTICLES 30/06/2011

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/07/118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MARSHALL / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CLIVE ASHLEY BURNETT / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FALCON JOSEPH / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVE DODDS / 01/10/2009

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARSHALL / 12/06/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH / 01/12/2008

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 REGISTERED OFFICE CHANGED ON 12/10/07 FROM: CLIFTON ROAD MARTON BLACKPOOL LANCASHIRE FY4 4QB

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 AUDITOR'S RESIGNATION

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

19/01/0619 January 2006 AUDITOR'S RESIGNATION

View Document

13/06/0513 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 AUDITOR'S RESIGNATION

View Document

02/11/012 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 26 ALDER ROAD PARKSTONE POOLE DORSET BH12 2AQ

View Document

28/10/0128 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/016 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 £ IC 244300/214300 24/09/00 £ SR 30000@1=30000

View Document

21/09/0021 September 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 28/02/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

07/10/977 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 4300 @ £1 21/05/97

View Document

05/06/975 June 1997 £ IC 244300/240000 21/05/97 £ SR 4300@1=4300

View Document

14/02/9714 February 1997 AUDITOR'S RESIGNATION

View Document

11/02/9711 February 1997 AUDITOR'S RESIGNATION

View Document

18/07/9618 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

04/03/964 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9631 January 1996 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 £ IC 302150/244300 09/10/95 £ SR 57850@1=57850

View Document

05/07/955 July 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 £ IC 360000/302150 30/09/94 £ SR 57850@1=57850

View Document

20/10/9420 October 1994 P.O.S 28925 �1 SHS 30/09/94

View Document

20/10/9420 October 1994 P.O.S 28925 �1 SHS 30/09/94

View Document

20/09/9420 September 1994 ADOPT MEM AND ARTS 20/06/91

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

01/07/921 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

04/09/914 September 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991 ADOPT MEM AND ARTS 20/06/91

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

26/06/9026 June 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

05/07/895 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

29/07/8729 July 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

19/02/8719 February 1987 NEW DIRECTOR APPOINTED

View Document

08/08/868 August 1986 RETURN MADE UP TO 17/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

09/06/869 June 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information