Advanced company searchLink opens in new window

TWO PARKERS LTD

Company number 07195607

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)
07 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
07 May 2017 4.71 Return of final meeting in a members' voluntary winding up
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 25 February 2017
10 Mar 2016 AD01 Registered office address changed from 38 Uridge Road Tonbridge Kent TN10 3EA to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 10 March 2016
09 Mar 2016 600 Appointment of a voluntary liquidator
09 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-26
09 Mar 2016 4.70 Declaration of solvency
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
21 Jan 2015 AD01 Registered office address changed from 31 Dernier Road Tonbridge Kent TN10 3EN to 38 Uridge Road Tonbridge Kent TN10 3EA on 21 January 2015
16 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
24 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Jul 2012 AD01 Registered office address changed from Flat 4, 176 High Street Tonbridge Kent TN9 1AF United Kingdom on 9 July 2012
04 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
17 Jan 2012 AAMD Amended accounts made up to 31 March 2011
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
07 Apr 2010 AP01 Appointment of Mr Richard Andrew Parker as a director
07 Apr 2010 AD01 Registered office address changed from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 7 April 2010
07 Apr 2010 AP01 Appointment of Mrs Charlotte Emma Parker as a director
07 Apr 2010 TM01 Termination of appointment of Jonathan Vowles as a director
07 Apr 2010 AP03 Appointment of Mrs Charlotte Emma Parker as a secretary