28 February 2013 | Bona Vacantia disclaimer | 1 page |
---|
29 September 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 June 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 June 2009 | Application for striking-off | 2 pages |
---|
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | 1 page |
---|
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 1 page |
---|
9 January 2009 | Company name changed parson & crosland LIMITED\certificate issued on 12/01/09 | 2 pages |
---|
7 January 2009 | Solvency statement dated 31/12/08 | 1 page |
---|
7 January 2009 | Resolutions - RES06 ‐ Resolution of reduction in issued share capital
| 2 pages |
---|
7 January 2009 | Memorandum of capital- - processed 07/01/09 | 1 page |
---|
17 December 2008 | Particulars of a mortgage or charge / charge no: 4 | 7 pages |
---|
4 December 2008 | Appointment terminated director james wilson | 1 page |
---|
26 November 2008 | Full accounts made up to 31 January 2008 | 18 pages |
---|
29 October 2008 | Registered office changed on 29/10/2008 from newport works forty foot road middlesbrough cleveland TS2 1HH | 1 page |
---|
25 July 2008 | Return made up to 30/06/08; full list of members | 4 pages |
---|
11 February 2008 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 2 pages |
---|
14 January 2008 | Auditor's resignation | 1 page |
---|
1 December 2007 | New director appointed | 5 pages |
---|
1 December 2007 | New director appointed | 4 pages |
---|
1 December 2007 | New director appointed | 2 pages |
---|
27 November 2007 | New secretary appointed | 2 pages |
---|
6 November 2007 | Accounting reference date extended from 31/12/07 to 31/01/08 | 1 page |
---|
6 November 2007 | Secretary resigned | 1 page |
---|
6 November 2007 | Director resigned | 1 page |
---|
6 November 2007 | Director resigned | 1 page |
---|
26 July 2007 | Full accounts made up to 31 December 2006 | 18 pages |
---|
25 July 2006 | Return made up to 30/06/06; full list of members | 2 pages |
---|
9 June 2006 | Accounts for a medium company made up to 31 December 2005 | 13 pages |
---|
22 July 2005 | Return made up to 30/06/05; full list of members | 3 pages |
---|
21 June 2005 | Accounts for a medium company made up to 31 December 2004 | 14 pages |
---|
18 March 2005 | New director appointed | 2 pages |
---|
27 July 2004 | Return made up to 30/06/04; full list of members | 7 pages |
---|
24 May 2004 | Accounts for a medium company made up to 31 December 2003 | 14 pages |
---|
10 December 2003 | Company name changed parson & crosland (middlesbrough ) LIMITED\certificate issued on 10/12/03 | 2 pages |
---|
11 July 2003 | Return made up to 30/06/03; full list of members | 7 pages |
---|
22 May 2003 | Accounts for a medium company made up to 31 December 2002 | 13 pages |
---|
6 January 2003 | Declaration of assistance for shares acquisition | 5 pages |
---|
6 January 2003 | Particulars of mortgage/charge | 4 pages |
---|
24 December 2002 | Particulars of mortgage/charge | 3 pages |
---|
23 December 2002 | Resolutions - RES01 ‐ Resolution of Memorandum and/or Articles of Association
| 5 pages |
---|
22 December 2002 | Director resigned | 1 page |
---|
26 June 2002 | Accounts for a medium company made up to 31 December 2001 | 10 pages |
---|
13 July 2001 | Accounts for a medium company made up to 31 December 2000 | 10 pages |
---|
11 July 2001 | Return made up to 30/06/01; full list of members | 7 pages |
---|
14 July 2000 | Return made up to 30/06/00; full list of members - 363(288) ‐ Director's particulars changed
| 7 pages |
---|
21 June 2000 | New director appointed | 2 pages |
---|
16 June 2000 | Full accounts made up to 31 December 1999 | 11 pages |
---|
13 August 1999 | Accounts for a medium company made up to 31 December 1998 | 12 pages |
---|
13 July 1999 | Return made up to 30/06/99; full list of members | 4 pages |
---|
16 July 1998 | Return made up to 30/06/98; no change of members | 4 pages |
---|
12 October 1997 | Auditor's resignation | 1 page |
---|
8 July 1997 | Return made up to 30/06/97; full list of members | 6 pages |
---|
16 June 1997 | Full accounts made up to 31 December 1996 | 10 pages |
---|
18 September 1996 | New director appointed | 2 pages |
---|
12 August 1996 | Return made up to 30/06/96; full list of members | 6 pages |
---|
11 August 1996 | Full accounts made up to 31 December 1995 | 11 pages |
---|
22 November 1995 | Director resigned | 2 pages |
---|
22 November 1995 | New secretary appointed | 2 pages |
---|
22 November 1995 | Director resigned | 2 pages |
---|
22 November 1995 | Secretary resigned | 2 pages |
---|
13 July 1995 | Secretary resigned | 2 pages |
---|
13 July 1995 | New secretary appointed | 2 pages |
---|
6 July 1995 | Full accounts made up to 31 December 1994 | 10 pages |
---|
11 October 1991 | £ nc 1500/1500000 12/09/91 | 1 page |
---|
30 January 1933 | Certificate of incorporation | 1 page |
---|
30 January 1933 | Incorporation | 45 pages |
---|