PARKER LOGISTICS LIMITED

9 Hockley Heath Stratford Road 9 Hockley Heath Stratford Road, Solihull, B94 6NW, West Midlands, England
StatusLIQUIDATION
Company No.03702333
CategoryPrivate Limited Company
Incorporated27 Jan 1999
Age25 years, 3 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary creditors paid in full

Date: 20 Apr 2017

Category: Insolvency

Type: 4.51

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/01/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/01/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/02

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/01

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/00

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/01/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/02/99--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 25 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 13 Mar 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/00 to 31/03/00

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 1999

Category: Capital

Type: 123

Description: £ nc 1000/10000 09/02/99

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEROCK CONSULTING LIMITED

THE ANNEX MOOREND HOUSE,CLECKHEATON,BD19 3UH

Number:06994115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECO RUBBISH LTD

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

J CHARNLEY LIMITED

19 PADLEY ROAD,LINCOLN,LN2 4WB

Number:11035563
Status:ACTIVE
Category:Private Limited Company

ROCCO HOMES (NO.15) LIMITED

2ND FLOOR, 45-47,COBHAM,KT11 3DP

Number:10138102
Status:ACTIVE
Category:Private Limited Company

SAUCE ASSOCIATES LIMITED

RODNEY CHAMBERS,LIVERPOOL,L1 9AA

Number:11172710
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source