Company Name566 Ltd
DirectorCraig Anthony Parr
Company StatusLiquidation
Company Number08159092
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Craig Anthony Parr
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandy Lane
Boughton
Chester
CH3 5UL
Wales

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Craig Parr
100.00%
Ordinary

Financials

Year2014
Net Worth£10,997
Cash£6,489
Current Liabilities£16,074

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 July 2021 (2 years, 8 months ago)
Next Return Due10 August 2022 (overdue)

Filing History

14 February 2023Liquidators' statement of receipts and payments to 9 December 2022 (22 pages)
8 February 2023Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 February 2023 (2 pages)
8 August 2022Registered office address changed from 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 8 August 2022 (2 pages)
8 August 2022Registered office address changed from 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Festival Building Ashley Lane Saltaire BD17 7DQ on 8 August 2022 (2 pages)
21 December 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-10
(1 page)
21 December 2021Registered office address changed from C/O Craig Parr 27 Eaton Mews Handbridge Chester Cheshire CH4 7EJ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 21 December 2021 (2 pages)
21 December 2021Appointment of a voluntary liquidator (3 pages)
21 December 2021Statement of affairs (9 pages)
6 October 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
20 April 2021Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page)
19 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 June 2020Director's details changed for Mr Craig Anthony Parr on 16 June 2020 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
30 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
2 February 2018Micro company accounts made up to 31 July 2017 (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
20 May 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
20 May 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(3 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)