Download leads from Nexok and grow your business. Find out more

P&C Shelf Limited

Documents

Total Documents66
Total Pages349

Filing History

28 February 2013Bona Vacantia disclaimer
29 September 2009Final Gazette dissolved via voluntary strike-off
16 June 2009First Gazette notice for voluntary strike-off
4 June 2009Application for striking-off
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
9 January 2009Company name changed parson & crosland LIMITED\certificate issued on 12/01/09
7 January 2009Solvency statement dated 31/12/08
7 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
7 January 2009Memorandum of capital- - processed 07/01/09
17 December 2008Particulars of a mortgage or charge / charge no: 4
4 December 2008Appointment terminated director james wilson
26 November 2008Full accounts made up to 31 January 2008
29 October 2008Registered office changed on 29/10/2008 from newport works forty foot road middlesbrough cleveland TS2 1HH
25 July 2008Return made up to 30/06/08; full list of members
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2008Auditor's resignation
1 December 2007New director appointed
1 December 2007New director appointed
1 December 2007New director appointed
27 November 2007New secretary appointed
6 November 2007Accounting reference date extended from 31/12/07 to 31/01/08
6 November 2007Secretary resigned
6 November 2007Director resigned
6 November 2007Director resigned
26 July 2007Full accounts made up to 31 December 2006
25 July 2006Return made up to 30/06/06; full list of members
9 June 2006Accounts for a medium company made up to 31 December 2005
22 July 2005Return made up to 30/06/05; full list of members
21 June 2005Accounts for a medium company made up to 31 December 2004
18 March 2005New director appointed
27 July 2004Return made up to 30/06/04; full list of members
24 May 2004Accounts for a medium company made up to 31 December 2003
10 December 2003Company name changed parson & crosland (middlesbrough ) LIMITED\certificate issued on 10/12/03
11 July 2003Return made up to 30/06/03; full list of members
22 May 2003Accounts for a medium company made up to 31 December 2002
6 January 2003Declaration of assistance for shares acquisition
6 January 2003Particulars of mortgage/charge
24 December 2002Particulars of mortgage/charge
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 December 2002Director resigned
26 June 2002Accounts for a medium company made up to 31 December 2001
13 July 2001Accounts for a medium company made up to 31 December 2000
11 July 2001Return made up to 30/06/01; full list of members
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
21 June 2000New director appointed
16 June 2000Full accounts made up to 31 December 1999
13 August 1999Accounts for a medium company made up to 31 December 1998
13 July 1999Return made up to 30/06/99; full list of members
16 July 1998Return made up to 30/06/98; no change of members
12 October 1997Auditor's resignation
8 July 1997Return made up to 30/06/97; full list of members
16 June 1997Full accounts made up to 31 December 1996
18 September 1996New director appointed
12 August 1996Return made up to 30/06/96; full list of members
11 August 1996Full accounts made up to 31 December 1995
22 November 1995Director resigned
22 November 1995New secretary appointed
22 November 1995Director resigned
22 November 1995Secretary resigned
13 July 1995Secretary resigned
13 July 1995New secretary appointed
6 July 1995Full accounts made up to 31 December 1994
11 October 1991£ nc 1500/1500000 12/09/91
30 January 1933Certificate of incorporation
30 January 1933Incorporation
Sign up now to grow your client base. Plans & Pricing