PARISHANDCO LTD

1 Station Court 1 Station Court, Wickford, SS11 7AT, England
StatusDISSOLVED
Company No.08093503
CategoryPrivate Limited Company
Incorporated06 Jun 2012
Age12 years, 26 days
JurisdictionEngland Wales
Dissolution12 Jan 2021
Years3 years, 5 months, 21 days

SUMMARY

PARISHANDCO LTD is an dissolved private limited company with number 08093503. It was incorporated 12 years, 26 days ago, on 06 June 2012 and it was dissolved 3 years, 5 months, 21 days ago, on 12 January 2021. The company address is 1 Station Court 1 Station Court, Wickford, SS11 7AT, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

Old address: 5 Mereland Road Didcot Oxfordshire OX11 8AP England

New address: 1 Station Court Station Approach Wickford SS11 7AT

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-17

Officer name: Mr Barry John Parish

Documents

View document PDF

Change person secretary company with change date

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-17

Officer name: Mr Jack Adam Parish

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

Old address: 1B Station Approach Wickford Essex SS11 7AT England

New address: 5 Mereland Road Didcot Oxfordshire OX11 8AP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2015

Action Date: 16 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-16

Old address: 5 Mereland Road Didcot OX11 8AP

New address: 1B Station Approach Wickford Essex SS11 7AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lawrenace Vaines

Termination date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 POWELL PRODUCTIONS LIMITED

SUITE 2 RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ

Number:06466085
Status:ACTIVE
Category:Private Limited Company

AASK CATERING EQUIPMENT SOLUTIONS LIMITED

UNIT 1B, GROUND FLOOR KYME MILL,BRADFORD,BD3 8HW

Number:08923732
Status:ACTIVE
Category:Private Limited Company

DOLLARSUK LIMITED

140 CARR MANOR ROAD,LEEDS,LS17 5AL

Number:08808142
Status:ACTIVE
Category:Private Limited Company

J3R VENTURES LIMITED

172 EASTERLY ROAD,LEEDS,LS8 3AD

Number:07513984
Status:ACTIVE
Category:Private Limited Company

NO FIXED ABODE LONDON LTD

3RD FLOOR, 86-90,LONDON,EC2A 4NE

Number:09183254
Status:ACTIVE
Category:Private Limited Company

POLYDYNAMICS LIMITED

PHOENIX HOUSE,BODELWYDDAN,LL18 5TY

Number:03894180
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source