PARSLOW SERVICES LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

19/05/2219 May 2022 Voluntary strike-off action has been suspended

View Document

19/05/2219 May 2022 Voluntary strike-off action has been suspended

View Document

11/05/2211 May 2022 Application to strike the company off the register

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/03/2025 March 2020 DISS40 (DISS40(SOAD))

View Document

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WAYNE PICKERING

View Document

19/09/1919 September 2019 CESSATION OF LEE MICHAEL JAMES SEDDON AS A PSC

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR ANDREW WAYNE PICKERING

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEE SEDDON

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WOOLDRIDGE

View Document

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 82 BLACKBURN ROAD ACCRINGTON BB5 1LL ENGLAND

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED LEE MICHAEL JAMES SEDDON

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL JAMES SEDDON

View Document

18/09/1918 September 2019 CESSATION OF IAIN MCCONNON AS A PSC

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM UNIT 5 SOUTHDOWN INDUSTRIAL ESTATE MARLBOROUGH PARK HARPENDEN AL5 1PW UNITED KINGDOM

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 CESSATION OF LORRAINE BLACKMORE AS A PSC

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED CHRISTINE KAYLEIGH WOOLDRIDGE

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BLACKMORE

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN MCCONNON

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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