About

Registered Number: 05048139
Date of Incorporation: 18/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (6 years and 6 months ago)
Registered Address: 36 Brimington Road, Chesterfield, Derbyshire, S41 7UL

 

Parsons Mechanical Services Ltd was founded on 18 February 2004 and has its registered office in Derbyshire, it has a status of "Dissolved". We do not know the number of employees at the business. This organisation has no directors.

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 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 03 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 13 March 2018
AA01 - Change of accounting reference date 23 November 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 March 2013
CH03 - Change of particulars for secretary 18 March 2013
CH01 - Change of particulars for director 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 17 October 2008
RESOLUTIONS - N/A 16 July 2008
AA - Annual Accounts 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 07 April 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 10 May 2005
225 - Change of Accounting Reference Date 15 December 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 18 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.