Advanced company searchLink opens in new window

PARKINSON GROUP LTD

Company number 11944185

Filter by category

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)
01 Jun 2024 LIQ06 Resignation of a liquidator
09 Jun 2023 AD01 Registered office address changed from Suite 2D Suite 2D the Links Herne Bay Kent CT6 7GQ United Kingdom to Langley House Park Road East Finchley London N2 8EY on 9 June 2023
09 Jun 2023 600 Appointment of a voluntary liquidator
09 Jun 2023 LIQ02 Statement of affairs
09 Jun 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
05 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
26 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with no updates
17 Mar 2022 PSC04 Change of details for Mr James Parkinson as a person with significant control on 1 March 2022
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with updates
21 Sep 2021 AP01 Appointment of Miss Gemma Victoria Fleuster as a director on 21 September 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
23 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
23 Apr 2021 CH01 Director's details changed for Mr James Parkinson on 23 April 2021
06 Jan 2021 TM02 Termination of appointment of Sabrina Robinson as a secretary on 1 January 2021
22 Oct 2020 AP03 Appointment of Mrs Sabrina Robinson as a secretary on 20 October 2020
20 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
12 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted