Advanced company searchLink opens in new window

PARKER BROMLEY LIMITED

Company number 01471810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
12 Aug 2022 AM10 Administrator's progress report
12 Aug 2022 AM23 Notice of move from Administration to Dissolution
08 Mar 2022 AM10 Administrator's progress report
07 Sep 2021 AM19 Notice of extension of period of Administration
06 Sep 2021 AM10 Administrator's progress report
09 Mar 2021 AM10 Administrator's progress report
15 Sep 2020 AM10 Administrator's progress report
24 Aug 2020 AM19 Notice of extension of period of Administration
28 Jul 2020 TM01 Termination of appointment of Jody Raymond James Parker as a director on 15 August 2019
28 Jul 2020 TM02 Termination of appointment of Jody Raymond James Parker as a secretary on 15 August 2019
05 Mar 2020 AM10 Administrator's progress report
02 Dec 2019 MR04 Satisfaction of charge 014718100007 in full
17 Oct 2019 AM06 Notice of deemed approval of proposals
27 Sep 2019 AM03 Statement of administrator's proposal
03 Sep 2019 AD01 Registered office address changed from Parker House Powerscroft Road Sidcup Kent DA14 5DT United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 3 September 2019
02 Sep 2019 AM01 Appointment of an administrator
16 Aug 2019 TM01 Termination of appointment of Daniel Mears as a director on 15 August 2019
16 Aug 2019 TM01 Termination of appointment of Thomas Edwards as a director on 15 August 2019
21 Dec 2018 AA Full accounts made up to 30 June 2018
29 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
29 Nov 2018 CH01 Director's details changed for Mr Raymond Barry Parker on 14 November 2018
13 Nov 2018 PSC05 Change of details for Parker Bromley Holdings Limited as a person with significant control on 4 June 2018
13 Mar 2018 AA Full accounts made up to 30 June 2017
06 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with updates