PARKER DISTRIBUTION LIMITED
Status | DISSOLVED |
Company No. | 05058541 |
Category | Private Limited Company |
Incorporated | 27 Feb 2004 |
Age | 20 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 01 Jul 2022 |
Years | 1 year, 10 months, 28 days |
SUMMARY
PARKER DISTRIBUTION LIMITED is an dissolved private limited company with number 05058541. It was incorporated 20 years, 3 months, 2 days ago, on 27 February 2004 and it was dissolved 1 year, 10 months, 28 days ago, on 01 July 2022. The company address is 21a Bore Street, Lichfield, WS13 6LZ, Staffordshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2021
Action Date: 18 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-04-18
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-17
New address: 21a Bore Street Lichfield Staffordshire WS13 6LZ
Old address: The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
New address: The Old Post House 3 Sudbury Road Yoxall Burton-on-Trent Staffordshire DE13 8NA
Old address: Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX
Documents
Liquidation voluntary removal of liquidator by court
Date: 23 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2020
Action Date: 18 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jun 2019
Action Date: 18 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-18
Documents
Liquidation voluntary removal of liquidator by court
Date: 21 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2018
Action Date: 18 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-18
Documents
Liquidation voluntary appointment of liquidator
Date: 02 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 02 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Address
Type: AD01
New address: Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX
Change date: 2017-04-10
Old address: 35 Meadow Sweet Road Rushden Northants NN10 0GA
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Capital cancellation shares
Date: 10 Sep 2015
Action Date: 01 Jun 2015
Category: Capital
Type: SH06
Date: 2015-06-01
Capital : 2 GBP
Documents
Capital return purchase own shares
Date: 10 Sep 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 27 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-27
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 27 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-27
Documents
Capital allotment shares
Date: 04 Feb 2013
Action Date: 15 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-15
Capital : 387,002 GBP
Documents
Resolution
Date: 04 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Resolution
Date: 21 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 21 Jun 2012
Action Date: 02 Feb 2012
Category: Capital
Type: SH01
Capital : 212,002 GBP
Date: 2012-02-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 27 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-27
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 27 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-27
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 27 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-27
Documents
Change person director company with change date
Date: 31 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-27
Officer name: Gary Parker
Documents
Change person secretary company with change date
Date: 31 Mar 2010
Action Date: 27 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Jeanette Parker
Change date: 2010-02-27
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/02/05; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
1 FRIAR STREET,READING,RG1 1DA
Number: | 11450327 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
179 STATION ROAD,EDGWARE,HA8 7JX
Number: | 01647110 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 BOTANIC ROAD,SOUTHPORT,PR9 7NG
Number: | 10080879 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUSTARD FACTORY, 512-513 THE GREEN HOUSE,BIRMINGHAM,B9 4DP
Number: | 11899664 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 CANNON STREET,WISBECH,PE13 2QW
Number: | 11300307 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 EMMERSON DRIVE,MANSFIELD,NG21 9AX
Number: | 08407468 |
Status: | ACTIVE |
Category: | Private Limited Company |