PARMEKO GROUP LIMITED
Status | DISSOLVED |
Company No. | 00220814 |
Category | Private Limited Company |
Incorporated | 31 Mar 1927 |
Age | 97 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
PARMEKO GROUP LIMITED is an dissolved private limited company with number 00220814. It was incorporated 97 years, 2 months, 15 days ago, on 31 March 1927 and it was dissolved 2 years, 9 months, 8 days ago, on 07 September 2021. The company address is 3 Hardman Street, Manchester, M3 3AT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary death liquidator
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 May 2020
Action Date: 30 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jun 2019
Action Date: 30 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jun 2018
Action Date: 30 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-30
Documents
Liquidation miscellaneous
Date: 09 Nov 2017
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jun 2017
Action Date: 30 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-30
Documents
Liquidation miscellaneous
Date: 06 Dec 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:s/s cert. Release of liquidator
Documents
Liquidation miscellaneous
Date: 21 Nov 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Sec. Of State Cert of Release of Liquidator
Documents
Liquidation court order miscellaneous
Date: 24 Oct 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: 24 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation miscellaneous
Date: 07 Sep 2016
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of states certificate of release of liquidator
Documents
Liquidation court order miscellaneous
Date: 11 Aug 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:re block transfer replacement of liq
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 11 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:c/o replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2016
Action Date: 30 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Jun 2015
Action Date: 30 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-30
Documents
Liquidation in administration progress report with brought down date
Date: 20 May 2014
Action Date: 31 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2014-03-31
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 31 Mar 2014
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration vacation of office
Date: 26 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.39B
Documents
Liquidation in administration appointment of administrator
Date: 26 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Liquidation in administration appointment of replacement additional administrator
Date: 12 Feb 2014
Category: Insolvency
Sub Category: Administration
Type: 2.40B
Documents
Liquidation in administration progress report with brought down date
Date: 05 Nov 2013
Action Date: 02 Oct 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-10-02
Documents
Liquidation in administration statement of affairs with form attached
Date: 11 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation in administration proposals
Date: 05 Jun 2013
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Change registered office address company with date old address
Date: 19 Apr 2013
Action Date: 19 Apr 2013
Category: Address
Type: AD01
Old address: Percy Road, Aylestone, Leicester LE2 8FT
Change date: 2013-04-19
Documents
Liquidation in administration appointment of administrator
Date: 17 Apr 2013
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Cox
Documents
Termination secretary company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Cox
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type small
Date: 04 Sep 2012
Action Date: 02 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Legacy
Date: 27 Mar 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:12
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Legacy
Date: 24 Feb 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Accounts with accounts type medium
Date: 02 Sep 2011
Action Date: 03 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-03
Documents
Annual return company with made up date
Date: 25 Oct 2010
Action Date: 24 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-24
Documents
Accounts with accounts type medium
Date: 01 Sep 2010
Action Date: 04 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-04
Documents
Appoint person director company with name
Date: 01 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Nash
Documents
Legacy
Date: 07 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 24 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Accounts with accounts type group
Date: 01 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/09; no change of members
Documents
Legacy
Date: 29 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brian umney
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/07/08; full list of members
Documents
Accounts with accounts type group
Date: 01 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288a
Description: Director appointed brian umney
Documents
Resolution
Date: 12 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate re registration public limited company to private
Date: 23 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 23 Apr 2008
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 23 Apr 2008
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 23 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Accounts with accounts type group
Date: 05 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; no change of members
Documents
Accounts with accounts type group
Date: 30 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type group
Date: 18 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 28 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type group
Date: 05 Jul 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 30 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 28 Jun 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Legacy
Date: 06 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 04 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 29 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type group
Date: 02 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Accounts with accounts type full group
Date: 04 Jul 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type full group
Date: 30 Jun 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Accounts with accounts type full group
Date: 02 Jul 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 03 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/97 to 30/11/97
Documents
Legacy
Date: 01 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; full list of members
Documents
Accounts with accounts type full group
Date: 31 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 03 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
Accounts with accounts type full group
Date: 06 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; no change of members
Documents
Accounts with accounts type full group
Date: 17 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Some Companies
AMCO SERVICES EUROPEAN LIMITED
UNIT 15C BLACKPOLE TRADING ESTATE EAST,WORCESTER,WR3 8YB
Number: | 07941608 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 COLESMEAD ROAD,REDHILL,RH1 2EG
Number: | 10802428 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MARKET PLACE,DERBY,DE1 3QE
Number: | 09938549 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ABBEY CRESCENT,HEYWOOD,OL10 4UG
Number: | 11672337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST LODGE,WOKING,GU22 8NA
Number: | 10543375 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORESONLINE INTERNATIONAL, INC.
1303 NORTH RESEARCH WAY,OREM,
Number: | FC030334 |
Status: | ACTIVE |
Category: | Other company type |