About

Registered Number: 05044331
Date of Incorporation: 13/02/2004 (20 years and 2 months ago)
Company Status: Liquidation
Registered Address: Boyce's Building 40 - 42 Regent Street, Clifton, Bristol, BS8 4HU,

 

Parnvoose Ltd was established in 2004, it has a status of "Liquidation". We don't know the number of employees at this business. There are 2 directors listed as Ellis, Philippa Jane, Stone, Barbara Joan for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Philippa Jane 04 August 2017 - 1
Secretary Name Appointed Resigned Total Appointments
STONE, Barbara Joan 13 February 2004 07 April 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 January 2020
LIQ01 - N/A 03 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2020
AA - Annual Accounts 18 October 2019
AA01 - Change of accounting reference date 18 October 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 21 February 2019
PSC01 - N/A 04 October 2018
PSC04 - N/A 02 October 2018
RESOLUTIONS - N/A 20 September 2018
RESOLUTIONS - N/A 20 September 2018
RESOLUTIONS - N/A 20 September 2018
RESOLUTIONS - N/A 20 September 2018
RESOLUTIONS - N/A 20 September 2018
RESOLUTIONS - N/A 20 September 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2018
SH08 - Notice of name or other designation of class of shares 20 September 2018
CC04 - Statement of companies objects 20 September 2018
AA - Annual Accounts 09 August 2018
AD01 - Change of registered office address 20 April 2018
SH01 - Return of Allotment of shares 19 April 2018
CS01 - N/A 16 February 2018
AP01 - Appointment of director 18 August 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 16 February 2017
CH01 - Change of particulars for director 13 February 2017
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 13 March 2016
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AA - Annual Accounts 08 January 2015
AA01 - Change of accounting reference date 29 December 2014
AD01 - Change of registered office address 29 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 February 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 March 2011
AA - Annual Accounts 06 March 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 27 February 2009
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 10 April 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 07 March 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.