PARRISH COURT DEVELOPMENTS LIMITED

03031288
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

Documents

Documents
Date Category Description Pages
07 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2021 insolvency Liquidation Compulsory Return Final Meeting 22 Buy now
10 Feb 2021 insolvency Liquidation Compulsory Winding Up Progress Report 23 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Feb 2020 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
25 Mar 2019 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
08 Feb 2018 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
06 Jan 2017 insolvency Liquidation Miscellaneous 16 Buy now
20 Jan 2016 insolvency Liquidation Court Order Miscellaneous 17 Buy now
20 Jan 2016 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
23 Dec 2015 insolvency Liquidation Miscellaneous 18 Buy now
13 Feb 2015 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
11 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2014 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
23 Sep 2014 restoration Order of court - restore and wind up 1 Buy now
18 Sep 2012 gazette Gazette Dissolved Compulsary 1 Buy now
18 Jun 2012 officers Appointment of director (Mr Atul Malhotra) 2 Buy now
15 Jun 2012 officers Termination of appointment of director (Jagmohan Malhotra) 1 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Mar 2011 annual-return Annual Return 3 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
10 Mar 2010 annual-return Annual Return 4 Buy now
10 Mar 2010 officers Termination of appointment of secretary (Paul Wright) 1 Buy now
11 Jan 2010 accounts Annual Accounts 5 Buy now
11 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
19 Dec 2008 officers Secretary appointed mr paul david wright 1 Buy now
19 Dec 2008 officers Appointment terminated secretary manju malhotra 1 Buy now
02 May 2008 accounts Annual Accounts 5 Buy now
20 Mar 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
23 Oct 2007 accounts Annual Accounts 5 Buy now
21 Mar 2007 annual-return Return made up to 09/03/07; full list of members 6 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
14 Mar 2006 annual-return Return made up to 09/03/06; full list of members 6 Buy now
02 Nov 2005 accounts Annual Accounts 5 Buy now
04 Apr 2005 annual-return Return made up to 09/03/05; full list of members 6 Buy now
09 Feb 2005 accounts Annual Accounts 5 Buy now
24 Mar 2004 annual-return Return made up to 09/03/04; full list of members 6 Buy now
06 Feb 2004 accounts Annual Accounts 6 Buy now
07 Apr 2003 annual-return Return made up to 09/03/03; full list of members 6 Buy now
06 Feb 2003 accounts Annual Accounts 4 Buy now
03 Apr 2002 annual-return Return made up to 09/03/02; full list of members 6 Buy now
02 Feb 2002 accounts Annual Accounts 5 Buy now
30 Mar 2001 annual-return Return made up to 09/03/01; full list of members 6 Buy now
05 Feb 2001 accounts Annual Accounts 6 Buy now
17 Mar 2000 annual-return Return made up to 09/03/00; full list of members 6 Buy now
31 Jan 2000 accounts Annual Accounts 6 Buy now
27 Apr 1999 annual-return Return made up to 09/03/99; full list of members 6 Buy now
04 Feb 1999 accounts Annual Accounts 6 Buy now
16 Mar 1998 annual-return Return made up to 09/03/98; no change of members 4 Buy now
03 Feb 1998 accounts Annual Accounts 10 Buy now
12 Nov 1997 accounts Annual Accounts 10 Buy now
04 Apr 1997 annual-return Return made up to 09/03/97; no change of members 4 Buy now
07 May 1996 annual-return Return made up to 09/03/96; full list of members 6 Buy now
05 May 1995 officers Director resigned;new director appointed 2 Buy now
05 May 1995 officers Secretary resigned;new secretary appointed 2 Buy now
05 May 1995 address Registered office changed on 05/05/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
24 Apr 1995 change-of-name Certificate Change Of Name Company 4 Buy now
09 Mar 1995 incorporation Incorporation Company 11 Buy now