PARKER WILLIAMSON PROPERTY SERVICES LIMITED

05971054
30 FINSBURY SQUARE LONDON EC2P 2YU

Documents

Documents
Date Category Description Pages
10 Apr 2020 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
20 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
01 May 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 May 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Nov 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Apr 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Nov 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Oct 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Sep 2013 insolvency Liquidation Miscellaneous 1 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Apr 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
11 Apr 2013 insolvency Liquidation Court Order Miscellaneous 9 Buy now
11 Apr 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
13 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jul 2012 insolvency Liquidation Court Order Miscellaneous 14 Buy now
13 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 May 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Jan 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
25 Jan 2012 insolvency Liquidation Court Order Miscellaneous 6 Buy now
07 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 May 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jun 2009 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 2 Buy now
19 Jun 2009 insolvency Liquidation Voluntary Arrangement Completion 8 Buy now
17 Apr 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Apr 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
17 Apr 2009 resolution Resolution 1 Buy now
31 Mar 2009 address Registered office changed on 31/03/2009 from millpond house, cheethams mill park street stalybridge cheshire SK15 2BT 1 Buy now
20 Jan 2009 annual-return Return made up to 18/10/08; full list of members 4 Buy now
01 Sep 2008 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
05 Feb 2008 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
04 Feb 2008 annual-return Return made up to 18/10/07; full list of members 3 Buy now
31 Jan 2008 address Registered office changed on 31/01/08 from: 296 victoria street, newton hyde cheshire SK14 4ED 1 Buy now
31 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
31 Jan 2008 officers Director resigned 1 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
04 Jan 2008 capital Ad 09/10/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
04 Jan 2008 resolution Resolution 1 Buy now
18 Oct 2006 incorporation Incorporation Company 17 Buy now