PARKER LOGISTICS LIMITED
Status | LIQUIDATION |
Company No. | 03702333 |
Category | Private Limited Company |
Incorporated | 27 Jan 1999 |
Age | 25 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PARKER LOGISTICS LIMITED is an liquidation private limited company with number 03702333. It was incorporated 25 years, 3 months, 3 days ago, on 27 January 1999. The company address is 9 Hockley Heath Stratford Road 9 Hockley Heath Stratford Road, Solihull, B94 6NW, West Midlands, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Apr 2024
Action Date: 29 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Apr 2023
Action Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 May 2022
Action Date: 29 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jun 2021
Action Date: 29 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 May 2020
Action Date: 29 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2019
Action Date: 29 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2018
Action Date: 29 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-29
Documents
Liquidation voluntary creditors paid in full
Date: 20 Apr 2017
Category: Insolvency
Type: 4.51
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2017
Action Date: 29 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-29
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 06 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: 80 Grosvenor Street London W1X 9DE
New address: 9 Hockley Heath Stratford Road Hockley Heath Solihull West Midlands B94 6NW
Documents
Mortgage satisfy charge full
Date: 22 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Moussa Salem
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Freddy Salem
Change date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type small
Date: 03 May 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/04
Documents
Accounts with accounts type small
Date: 06 May 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/04; full list of members
Documents
Legacy
Date: 29 Dec 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/03
Documents
Accounts with accounts type small
Date: 04 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 06 Feb 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/02
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/03; full list of members
Documents
Accounts with accounts type small
Date: 03 May 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Feb 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/02; full list of members
Documents
Legacy
Date: 29 Jan 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/01
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Nov 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/00
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/00; full list of members
Documents
Legacy
Date: 09 Apr 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/02/99--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 25 Mar 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/00 to 31/03/00
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 12/03/99 from: 1 mitchell lane bristol BS1 6BU
Documents
Resolution
Date: 12 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 1999
Category: Capital
Type: 123
Description: £ nc 1000/10000 09/02/99
Documents
Certificate change of name company
Date: 17 Feb 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed repairbrass LIMITED\certificate issued on 18/02/99
Documents
Some Companies
THE ANNEX MOOREND HOUSE,CLECKHEATON,BD19 3UH
Number: | 06994115 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 GARRICK ROAD,GREENFORD,UB6 9HT
Number: | 11397723 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOUSTON ECONOMIC CONSULTING LTD
39 POLSLOE ROAD,EXETER,EX1 2DN
Number: | 08094796 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PADLEY ROAD,LINCOLN,LN2 4WB
Number: | 11035563 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, 45-47,COBHAM,KT11 3DP
Number: | 10138102 |
Status: | ACTIVE |
Category: | Private Limited Company |
RODNEY CHAMBERS,LIVERPOOL,L1 9AA
Number: | 11172710 |
Status: | ACTIVE |
Category: | Private Limited Company |