PARKER TOOLS (NORTH EAST) LIMITED
Status | DISSOLVED |
Company No. | 04531797 |
Category | Private Limited Company |
Incorporated | 11 Sep 2002 |
Age | 21 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2020 |
Years | 4 years, 4 months, 10 days |
SUMMARY
PARKER TOOLS (NORTH EAST) LIMITED is an dissolved private limited company with number 04531797. It was incorporated 21 years, 8 months, 22 days ago, on 11 September 2002 and it was dissolved 4 years, 4 months, 10 days ago, on 24 January 2020. The company address is Oxford Chambers Oxford Chambers, Guiseley, LS20 9AT, Leeds.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 08 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary creditors return of final meeting
Date: 24 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary resignation liquidator
Date: 21 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Oct 2018
Action Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-16
Documents
Liquidation disclaimer notice
Date: 16 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Old address: Bark Farm Parkgate Lane Brompton on Swale Richmond North Yorkshire DL10 7HA
Change date: 2017-09-06
New address: Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT
Documents
Liquidation disclaimer notice
Date: 06 Sep 2017
Category: Insolvency
Type: F10.2
Documents
Liquidation voluntary statement of affairs
Date: 02 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-10
Officer name: Lloyd Scott Parker
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 10 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Parker
Change date: 2010-09-10
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from bank farm parkgate lane brompton on swale richmond north yorkshire DL10 7HA
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 27 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: 311A foster court team valley trading estate gateshead tyne & wear NE11 0NH
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 04 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/05; full list of members
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type full
Date: 09 Nov 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/04; full list of members
Documents
Legacy
Date: 20 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/03; full list of members
Documents
Legacy
Date: 14 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/10/03
Documents
Legacy
Date: 04 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 04/12/02 from: 7 chandler close pilmoor hill richmond north yorkshire DL10 5QQ
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 21/10/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
Documents
Some Companies
ACTON MEDICAL SERVICES LIMITED
247 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 11271605 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL FITNESS GYM CENTRAL STREET,LEICESTER,LE8 5QJ
Number: | 09220683 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHANCERY LANE MEDIATION LIMITED
11 GRASSINGTON ROAD,EASTBOURNE,BN20 7BJ
Number: | 07355181 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULTI PACKAGING SOLUTIONS UK LIMITED
MILLENNIUM WAY WEST,NOTTINGHAM,NG8 6AW
Number: | 02586987 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 AMBERLEY ROAD,LEEDS,LS12 4BD
Number: | 06959330 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10813264 |
Status: | ACTIVE |
Category: | Private Limited Company |