Parker Parker P.S. LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2013-12-31 Cash in hand £2,179 0% Net Worth £15,666 -1.43% Liabilities £15,666 -101.75% Trade Debtors £13,538 0% Total assets £31,332 -51.59% Shareholder's funds £15,666 -1.43% Total liabilities £15,666 -101.75%
PARKER PARKER CLEAN LIMITED
PARKER PARKER LIMITED
Company type Private Limited Company , Dissolved Company Number 06048826 Record last updated Thursday, December 9, 2021 2:28:09 PM UTC Official Address 2 Unit Cornishway South Galmington Trading Estate Bishop's Hull There are 12 companies registered at this street
Postal Code TA15NQ Sector service
Visits Searches Document Type Publication date Download link Registry Oct 13, 2021 Appointment of a woman as Director Registry Jul 5, 2018 Resignation of one Director (a man) Financials Sep 18, 2017 Annual accounts Financials Sep 18, 2017 Annual accounts 2599999... Registry Jun 29, 2017 Confirmation statement made , with updates Registry Jun 29, 2017 Persons with significant control Registry Jun 29, 2017 Persons with significant control 2599659... Registry Jun 29, 2017 Persons with significant control Registry Jun 29, 2017 Confirmation statement made , with updates Registry Jun 29, 2017 Persons with significant control Registry Jun 29, 2017 Persons with significant control 2599659... Registry Jun 29, 2017 Persons with significant control Financials Sep 22, 2016 Annual accounts Financials Sep 22, 2016 Annual accounts 2597874... Registry Jul 7, 2016 Annual return Registry Jul 7, 2016 Annual return 2597549... Registry Apr 6, 2016 Three appointments: 3 men Financials Jul 14, 2015 Annual accounts Financials Jul 14, 2015 Annual accounts 2595426... Registry Jul 8, 2015 Annual return Registry Jul 8, 2015 Annual return 2595400... Registry Apr 28, 2015 Second notification of strike-off action in london gazette Registry Apr 28, 2015 Second notification of strike-off action in london gazette 1788955... Registry Jan 13, 2015 First notification of strike - off in london gazette Registry Jan 13, 2015 First notification of strike - off in london gazette 1832248... Registry Dec 24, 2014 Striking off application by a company Registry Dec 24, 2014 Striking off application by a company 7915597... Financials Sep 16, 2014 Annual accounts Financials Sep 16, 2014 Annual accounts 2593549... Financials Sep 16, 2014 Annual accounts Financials Sep 16, 2014 Annual accounts 2593549... Registry Jun 10, 2014 Annual return Registry Jun 10, 2014 Annual return 2593136... Registry Jan 20, 2014 Company name change Registry Jan 20, 2014 Company name change 7279... Registry Jan 17, 2014 Company name change Registry Jan 17, 2014 Company name change 6048... Registry Jan 15, 2014 Annual return Registry Jan 15, 2014 Annual return 2592520... Financials Sep 27, 2013 Annual accounts Financials Sep 27, 2013 Annual accounts 2591447... Financials Sep 27, 2013 Annual accounts Financials Sep 27, 2013 Annual accounts 2591447... Registry Sep 3, 2013 Annual return Registry Sep 3, 2013 Change of particulars for director Registry Sep 3, 2013 Change of particulars for director 2591347... Registry Sep 3, 2013 Change of particulars for director Registry Sep 3, 2013 Change of registered office address Registry Sep 3, 2013 Change of registered office address 2591347... Registry Sep 3, 2013 Annual return Registry Sep 3, 2013 Change of particulars for director Registry Sep 3, 2013 Change of particulars for director 2591347... Registry Sep 3, 2013 Change of particulars for director Registry Sep 3, 2013 Change of registered office address Registry Sep 3, 2013 Change of registered office address 2591347... Registry May 18, 2013 Notice of striking-off action discontinued Registry May 18, 2013 Notice of striking-off action discontinued 1909650... Registry May 16, 2013 Annual return Registry May 16, 2013 Annual return 2590882... Registry May 7, 2013 First notification of strike-off action in london gazette Registry May 7, 2013 First notification of strike-off action in london gazette 1879410... Financials Oct 4, 2012 Annual accounts Financials Oct 4, 2012 Annual accounts 7869324... Financials Oct 4, 2012 Annual accounts Financials Oct 4, 2012 Annual accounts 7869324... Registry Aug 21, 2012 Annual return Registry Aug 21, 2012 Annual return 2589146... Registry Apr 25, 2012 Change of accounting reference date Registry Apr 25, 2012 Change of accounting reference date 2588653... Registry Apr 25, 2012 Change of accounting reference date Registry Apr 25, 2012 Change of accounting reference date 2588653... Registry Mar 22, 2012 Annual return Registry Mar 22, 2012 Annual return 2588510... Registry Jul 26, 2011 Annual return Registry Jul 26, 2011 Annual return 2608308... Registry Jul 25, 2011 Change of particulars for director Registry Jul 25, 2011 Change of particulars for director 2608308... Financials May 4, 2011 Annual accounts Financials May 4, 2011 Annual accounts 8263688... Registry Mar 25, 2011 Annual return Registry Mar 25, 2011 Annual return 2597016... Registry Mar 10, 2011 Return of allotment of shares Registry Mar 10, 2011 Return of allotment of shares 2664145... Financials Sep 8, 2010 Annual accounts Financials Sep 8, 2010 Annual accounts 8154791... Registry Sep 2, 2010 Change of accounting reference date Registry Sep 2, 2010 Change of accounting reference date 2596345... Registry Jul 19, 2010 Appointment of a person as Director Registry Jul 19, 2010 Appointment of a person as Director 7911481... Registry Jul 19, 2010 Appointment of a person as Director Registry Jul 19, 2010 Appointment of a person as Director 7911481... Registry Jul 19, 2010 Appointment of a person as Director Registry Jul 19, 2010 Appointment of a person as Director 7911481... Registry Jun 14, 2010 Resignation of one Director Registry Jun 14, 2010 Resignation of one Director 8251436... Registry Jun 9, 2010 Resignation of one Director (a woman) Registry Jun 9, 2010 Four appointments: 3 men and a woman Financials May 5, 2010 Annual accounts