PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED

Fourth Floor Central Square Fourth Floor Central Square, Newcastle Upon Tyne, NE1 3PJ, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.08388594
CategoryPrivate Limited Company
Incorporated05 Feb 2013
Age11 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 9 months, 12 days

SUMMARY

PATRICK PARSONS ENGINEERING CONSULTANTS LIMITED is an dissolved private limited company with number 08388594. It was incorporated 11 years, 5 months, 24 days ago, on 05 February 2013 and it was dissolved 3 years, 9 months, 12 days ago, on 20 October 2020. The company address is Fourth Floor Central Square Fourth Floor Central Square, Newcastle Upon Tyne, NE1 3PJ, Tyne And Wear, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Feb 2019

Category: Address

Type: AD03

New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Change sail address company with new address

Date: 05 Feb 2019

Category: Address

Type: AD02

New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Resolution

Date: 02 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Nov 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-17

Old address: Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP

New address: Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Marshall

Appointment date: 2018-10-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Marshall

Appointment date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Peter Stienlet

Documents

View document PDF

Incorporation company

Date: 05 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY WHEELER DRIVER HIRE LIMITED

15 LOMBARD STREET,BEDFORD,MK43 0RP

Number:11053451
Status:ACTIVE
Category:Private Limited Company

CCT COMMUNITY ENABLEMENT TEAM LTD

ENABLEMENT CARE ENABLEMENT CARE,SUTTON IN ASHFIELD,NG17 1ES

Number:07119935
Status:ACTIVE
Category:Private Limited Company

DESI BUILDERS UK LIMITED

14 KILDOWAN ROAD,ILFORD,IG3 9XW

Number:11125554
Status:ACTIVE
Category:Private Limited Company

SHANDIZ BBQ GRILL LIMITED

118-120 CHURCH ROAD,HOVE,BN3 2EA

Number:09906283
Status:ACTIVE
Category:Private Limited Company

STEELTRADE INTERNATIONAL LIMITED

31 HARLEY STREET,,W1N 1DA

Number:01770141
Status:LIQUIDATION
Category:Private Limited Company

STITT & PYE LTD

SUITE 4,OLD SKELMERSDALE,WN8 8AZ

Number:07765893
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