THE PARCEL COMPANY LTD
Status | LIQUIDATION |
Company No. | 04431423 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 22 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
THE PARCEL COMPANY LTD is an liquidation private limited company with number 04431423. It was incorporated 22 years, 1 month, 5 days ago, on 03 May 2002. The company address is Gautam House Gautam House, Ruislip Manor, HA4 6BP, Middlesex, United Kingdom.
Company Fillings
Liquidation compulsory winding up order
Date: 13 Jun 2012
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 12 Jun 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 29 Jun 2011
Action Date: 29 Jun 2011
Category: Address
Type: AD01
Old address: Unit 8 the Gateway Centre Cressex Business Park Coronation Road High Wycombe Buckinghamshire HP12 3SU
Change date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Gazette filings brought up to date
Date: 11 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Parry
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 18 Mar 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from gautam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP
Documents
Accounts with accounts type total exemption full
Date: 28 May 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 08 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 07 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/05/03--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 14/08/03 from: 8 the gateway centre cressex business park coronation road high wycombe buckinghamshire HP12 3SU
Documents
Legacy
Date: 06 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 06/08/03 from: thornbury house 16 woodlands gerrards cross buckinghamshire SL9 8DD
Documents
Legacy
Date: 04 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2002
Category: Address
Type: 287
Description: Registered office changed on 23/05/02 from: 85 south street dorking surrey RH4 2LA
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OLDKNOWS FACTORY UNIT 3C,NOTTINGHAM,NG3 4GN
Number: | 10909362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNELL UNIVERSITY FOUNDATION (UK) LIMITED
19 NORCOTT ROAD,LONDON,N16 7EG
Number: | 08187231 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER FACTORY NEW ROAD,BRIDGNORTH,WV16 6NN
Number: | 00470940 |
Status: | ACTIVE |
Category: | Private Limited Company |
KSA BUILDING CONSTRUCTION LIMITED
7 MARLOW CRESCENT,TWICKENHAM,TW1 1DD
Number: | 09828512 |
Status: | ACTIVE |
Category: | Private Limited Company |
179 ST. ANNES ROAD,WILLENHALL,WV13 1DY
Number: | 11866664 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHINE BRIGHT PRIVATE DAY NURSERY AND OUT OF SCHOOL CLUB LTD
180 TRINITY STREET,HUDDERSFIELD,HD1 4DX
Number: | 10543680 |
Status: | ACTIVE |
Category: | Private Limited Company |