- Company Overview for PARISH ENGINEERING DESIGNS LIMITED (08248002)
- Filing history for PARISH ENGINEERING DESIGNS LIMITED (08248002)
- People for PARISH ENGINEERING DESIGNS LIMITED (08248002)
- More for PARISH ENGINEERING DESIGNS LIMITED (08248002)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
23 Apr 2021 | PSC01 | Notification of Christopher Charles Parish as a person with significant control on 9 November 2017 | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 10 December 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
23 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
13 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Dec 2017 | PSC04 | Change of details for Mrs Chujit Parish as a person with significant control on 28 December 2017 | |
28 Dec 2017 | PSC04 | Change of details for Mrs Chujit Parish as a person with significant control on 28 December 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Christopher Charles Parish on 4 December 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Christopher Charles Parish on 27 November 2017 | |
16 Nov 2017 | PSC01 | Notification of Chujit Parish as a person with significant control on 9 November 2017 | |
16 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
21 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |