About

Registered Number: 05882289
Date of Incorporation: 20/07/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2016 (8 years ago)
Registered Address: 32 Derby Street, Ormskirk, Lancashire, L39 2BY

 

Based in Ormskirk in Lancashire, Parr Cottage Ltd was founded on 20 July 2006. We don't know the number of employees at this organisation. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 January 2016
DS01 - Striking off application by a company 02 January 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 18 June 2015
TM02 - Termination of appointment of secretary 19 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AD01 - Change of registered office address 18 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 22 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 02 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA01 - Change of accounting reference date 11 August 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 08 March 2008
395 - Particulars of a mortgage or charge 02 February 2008
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288a - Notice of appointment of directors or secretaries 25 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
Charge 31 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.