PARKINSON & WORDEN LIMITED
Status | LIQUIDATION |
Company No. | 00412745 |
Category | Private Limited Company |
Incorporated | 14 Jun 1946 |
Age | 77 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PARKINSON & WORDEN LIMITED is an liquidation private limited company with number 00412745. It was incorporated 77 years, 11 months, 20 days ago, on 14 June 1946. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2023
Action Date: 15 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2022
Action Date: 15 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-15
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 12/14 Chapel Street, Blackburn, Lancs BB2 2EH
New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA
Change date: 2021-09-24
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 24 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 24 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Notification of a person with significant control
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-07-27
Psc name: Parkinson Holdings Limited
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 27 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-27
Psc name: Ian Winston Parkinson
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Parkinson
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 23 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 06 Jun 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 30/09/06
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 09 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 21 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Legacy
Date: 07 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; full list of members
Documents
Legacy
Date: 03 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 05/04/99 to 31/03/99
Documents
Accounts with accounts type small
Date: 29 Jun 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1998
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Accounts with accounts type small
Date: 20 Aug 1997
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 20 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Legacy
Date: 30 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Aug 1996
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 28 Sep 1995
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/95; no change of members
Documents
Accounts with accounts type small
Date: 27 Jul 1995
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 12 Jun 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 16 Aug 1994
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 16 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; no change of members
Documents
Legacy
Date: 27 Jan 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; full list of members
Documents
Accounts with accounts type small
Date: 21 Jul 1993
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 11 Mar 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 15 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; no change of members
Documents
Accounts with accounts type small
Date: 18 Aug 1992
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Accounts with accounts type small
Date: 11 Oct 1991
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Legacy
Date: 11 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/91; no change of members
Documents
Legacy
Date: 23 Apr 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type small
Date: 31 Aug 1990
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 31 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/07/90; full list of members
Documents
Legacy
Date: 31 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Resolution
Date: 25 Aug 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 20 Jul 1989
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Legacy
Date: 20 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/06/89; full list of members
Documents
Legacy
Date: 20 Jul 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Aug 1988
Action Date: 05 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-05
Documents
Legacy
Date: 23 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/07/88; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1987
Action Date: 05 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-05
Documents
Legacy
Date: 21 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 11/08/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 04 Oct 1986
Action Date: 05 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-05
Documents
Legacy
Date: 04 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 28/08/86; full list of members
Documents
Some Companies
CORNELL PARTNERSHIP SEARCH GROUP LTD
10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET
Number: | 10269335 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRENTMEAD HOUSE,LONDON,N12 9RU
Number: | 07658646 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 CRAFTSMAN SQUARE,SOUTHEND ON SEA,SS2 5RH
Number: | 05216038 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN
Number: | 09447714 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C3,FALKIRK,FK1 1UJ
Number: | SC161537 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYVALDSEN ENTREPRENOER AS AVD FIBER LTD
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07540509 |
Status: | ACTIVE |
Category: | Private Limited Company |