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.
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 |
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 |