PARSONS ENGINEERING LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-09

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-09

View Document

09/11/219 November 2021 Liquidators' statement of receipts and payments to 2021-09-21

View Document

02/08/212 August 2021 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2021-08-02

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

27/01/1427 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR MICHEL TRACY COLIN PARSONS

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE PARSONS

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 COMPANY NAME CHANGED L.A.W.P. LIMITED CERTIFICATE ISSUED ON 19/03/10

View Document

02/03/102 March 2010 CHANGE OF NAME 03/02/2010

View Document

14/01/1014 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information