Leeds
West Yorkshire
LS20 9AT
Website | www.theparlourlondon.com/ |
---|
Registered Address | Oxford Chambers Oxford Road Leeds West Yorkshire LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | -£1 |
Gross Profit | -£1,105 |
Net Worth | -£8,815 |
Current Liabilities | £8,815 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
23 April 2018 | Liquidators' statement of receipts and payments to 1 February 2018 (16 pages) |
20 February 2017 | Registered office address changed from 8 Devonshire Road London W4 2HD to C/O Walsh Taylor Oxford Chambers Oxford Road Leeds West Yorkshire LS20 9AT on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from 8 Devonshire Road London W4 2HD to C/O Walsh Taylor Oxford Chambers Oxford Road Leeds West Yorkshire LS20 9AT on 20 February 2017 (2 pages) |
17 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 February 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 February 2017 | Statement of affairs with form 4.19 (6 pages) |
14 February 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
14 February 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Statement of affairs with form 4.19 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 October 2013 | Director's details changed for Mrs. Jacqueline Fletcher on 17 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from C/O Jacqueline Fletcher 2 Glenridding Ampthill Square London NW1 2JY United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from C/O Jacqueline Fletcher 2 Glenridding Ampthill Square London NW1 2JY United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Director's details changed for Mrs. Jacqueline Fletcher on 17 October 2013 (2 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
14 March 2012 | Incorporation
|
14 March 2012 | Incorporation
|