PARKER WOOD ASSOCIATES LIMITED - HARROW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2024-02-07. 2024-04-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-02-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-02-18 View Report
Resolution. Description: Resolutions. 2023-02-18 View Report
Address. Old address: 54 Newberries Avenue Radlett WD7 7EP United Kingdom. Change date: 2023-02-02. New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA. 2023-02-02 View Report
Confirmation statement. Statement with updates. 2023-01-31 View Report
Accounts. Accounts type total exemption full. 2022-12-30 View Report
Confirmation statement. Statement with updates. 2022-04-08 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Address. New address: 54 Newberries Avenue Radlett WD7 7EP. Old address: 28 Church Road Stanmore Middlesex HA7 4XR. Change date: 2022-03-30. 2022-03-30 View Report
Officers. Officer name: Mr Paresh Bhimji Shah. Change date: 2021-09-23. 2021-09-28 View Report
Persons with significant control. Psc name: Mr Paresh Bhimji Shah. Change date: 2021-09-23. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-01 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with updates. 2020-03-30 View Report
Accounts. Accounts type micro entity. 2019-12-23 View Report
Confirmation statement. Statement with no updates. 2019-04-01 View Report
Accounts. Accounts type total exemption full. 2018-12-12 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Persons with significant control. Change date: 2017-04-10. Psc name: Mr Paresh Bhimji Shah. 2018-04-05 View Report
Persons with significant control. Cessation date: 2017-04-10. Psc name: Raymond Alan Rubenstein. 2018-04-05 View Report
Officers. Termination date: 2017-04-10. Officer name: John Christian Claasen Carruth. 2018-04-05 View Report
Officers. Termination date: 2017-04-10. Officer name: Mervyn Richard Nigel Beth. 2018-04-05 View Report
Officers. Officer name: Raymond Alan Rubenstein. Termination date: 2017-04-10. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2017-12-20 View Report
Capital. Capital cancellation shares. 2017-07-27 View Report
Capital. Capital return purchase own shares. 2017-07-10 View Report
Confirmation statement. Statement with updates. 2017-03-23 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Officers. Appointment date: 2015-04-28. Officer name: Mr John Christian Claasen Carruth. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Officers. Appointment date: 2015-04-28. Officer name: Mr Mervyn Richard Nigel Beth. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Officers. Change date: 2014-03-17. Officer name: Mr Raymond Alan Rubenstein. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-03-19 View Report
Accounts. Accounts type total exemption small. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Officers. Change date: 2012-03-14. Officer name: Raymond Alan Rubenstein. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Incorporation. Incorporation company. 2011-03-14 View Report