PARKWOOD MILLS COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00048432 |
Category | Private Limited Company |
Incorporated | 22 Jun 1896 |
Age | 127 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2020 |
Years | 4 years, 2 months, 14 days |
SUMMARY
PARKWOOD MILLS COMPANY LIMITED is an dissolved private limited company with number 00048432. It was incorporated 127 years, 10 months, 5 days ago, on 22 June 1896 and it was dissolved 4 years, 2 months, 14 days ago, on 13 February 2020. The company address is Kpmg Llp Kpmg Llp, Liverpool, L3 1QH, Merseyside.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 13 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Aug 2019
Action Date: 03 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2019
Action Date: 03 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2019-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2018
Action Date: 03 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-07-03
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-06
New address: Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH
Old address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Feb 2018
Action Date: 03 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2018-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2017
Action Date: 03 Jul 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Feb 2017
Action Date: 03 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-03
Documents
Liquidation miscellaneous
Date: 10 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:secretary of state's release of liquidator
Documents
Liquidation miscellaneous
Date: 26 Oct 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 07 Sep 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:C.O. To remove/replace liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 07 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 19 Aug 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:C.O. To remove/replace liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 19 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jul 2016
Action Date: 03 Jul 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2016
Action Date: 03 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-03
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
Old address: Kpmg Restructuring 1 the Embankment Neville Street Leeds LS1 4DW
Change date: 2015-11-18
New address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2015
Action Date: 03 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2015
Action Date: 03 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jul 2014
Action Date: 03 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Jan 2014
Action Date: 03 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jul 2013
Action Date: 03 Jul 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jan 2013
Action Date: 03 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jul 2012
Action Date: 03 Jul 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2012
Action Date: 03 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2011
Action Date: 03 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2011
Action Date: 03 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Aug 2010
Action Date: 03 Jul 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-07-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2010
Action Date: 03 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-01-03
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Jul 2009
Action Date: 03 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-03
Documents
Legacy
Date: 18 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 18/07/2008 from 13 station street huddersfield west yorkshire HD1 1LY
Documents
Resolution
Date: 17 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 17 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/07; no change of members
Documents
Accounts with accounts type full
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/06; full list of members
Documents
Legacy
Date: 04 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 28 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 24/10/05 from: parkwood mills longwood huddersfield HD3 4TS
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/05; full list of members
Documents
Accounts with accounts type full
Date: 22 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/04; full list of members
Documents
Accounts with accounts type full
Date: 13 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type full
Date: 02 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/03; full list of members
Documents
Accounts with accounts type full
Date: 02 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/02; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 02 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/99; full list of members
Documents
Accounts with accounts type full
Date: 02 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 02 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/06/98--------- £ si 43140@10=431400 £ ic 30100/461500
Documents
Resolution
Date: 02 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1998
Category: Capital
Type: 123
Description: £ nc 50000/461500 25/06/98
Documents
Accounts with accounts type full
Date: 24 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/98; full list of members
Documents
Resolution
Date: 01 Sep 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 01 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 01 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/97; no change of members
Documents
Legacy
Date: 07 Jun 1996
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 30 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 30 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/96; full list of members
Documents
Legacy
Date: 25 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/95; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Accounts with accounts type full
Date: 03 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 03 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/94; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 06 May 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/93; full list of members
Documents
Legacy
Date: 15 Jun 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 25 Apr 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 25 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/04/92; no change of members
Documents
Accounts with accounts type full
Date: 28 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 28 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/91; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 03 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 27/04/90; full list of members
Documents
Legacy
Date: 19 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type full
Date: 01 Mar 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 01 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/01/89; no change of members
Documents
Accounts with made up date
Date: 04 Mar 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 04 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/01/88; no change of members
Documents
Accounts with accounts type full
Date: 10 Feb 1987
Action Date: 30 Jun 1986
Category: Accounts
Type: AA
Made up date: 1986-06-30
Documents
Legacy
Date: 10 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/01/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 30 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Miscellaneous
Date: 01 Jan 1900
Category: Miscellaneous
Type: MISC
Description: Certificate of incorporation
Documents
Some Companies
C/O FORWARD FINANCIAL ACCOUNTING LIMITED CATALYST HOUSE,ELSTREE,WD6 3SY
Number: | 04958076 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VINCENT CLOSE,BRISTOL,BS11 0TZ
Number: | 11251291 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS DICKSON DEVELOPMENTS LIMITED
3 FITZROY PLACE,GLASGOW,G3 7RH
Number: | SC497682 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000792 |
Status: | ACTIVE |
Category: | Other company type |
RACHEL QUINNTESSENTIAL SERVICES LTD
196 KINGS ROAD,CARDIFF,CF11 9DF
Number: | 08098432 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&K COMMISSIONING SERVICES LTD
4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT
Number: | 11524853 |
Status: | ACTIVE |
Category: | Private Limited Company |