PARNHALL LTD
Status | DISSOLVED |
Company No. | 08304773 |
Category | Private Limited Company |
Incorporated | 22 Nov 2012 |
Age | 11 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 12 Apr 2021 |
Years | 3 years, 22 days |
SUMMARY
PARNHALL LTD is an dissolved private limited company with number 08304773. It was incorporated 11 years, 5 months, 12 days ago, on 22 November 2012 and it was dissolved 3 years, 22 days ago, on 12 April 2021. The company address is 2 Pacific Court 2 Pacific Court, Altrincham, WA14 5BJ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 12 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Jan 2020
Action Date: 28 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2019
Action Date: 28 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-28
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Change date: 2018-05-23
Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY
New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Mar 2018
Action Date: 28 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2017
Action Date: 28 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Mar 2016
Action Date: 28 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-28
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-13
New address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Mortgage create with deed with charge number
Date: 14 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083047730001
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 22 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-22
Documents
Change person secretary company with change date
Date: 11 Dec 2012
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jeffery Arton
Change date: 2012-11-29
Documents
Change person secretary company with change date
Date: 06 Dec 2012
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jeff Arton
Change date: 2012-11-29
Documents
Termination director company with name
Date: 30 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-29
Old address: 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW England
Documents
Change registered office address company with date old address
Date: 29 Nov 2012
Action Date: 29 Nov 2012
Category: Address
Type: AD01
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
Change date: 2012-11-29
Documents
Termination director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Appoint person secretary company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeff Arton
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeff Arton
Documents
Some Companies
31 BLENHEIM DRIVE,DONCASTER,DN9 3QF
Number: | 08434211 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN BUSINESS SERVICES LIMITED
112 SPENDMORE LANE,CHORLEY,PR7 5BX
Number: | 04836373 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 UXBRIDGE ROAD,LONDON,W13 8SB
Number: | 11695583 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 54 COURTFIELD GARDENS,LONDON,SW5 0NF
Number: | 11833180 |
Status: | ACTIVE |
Category: | Private Limited Company |
KWES KENT WOODLAND EMPLOYMENT SCHEME
PLACKETTS HOLE BICKNOR LANE,SITTINGBOURNE,ME9 8BA
Number: | 07801721 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
9 HAVELOCK ROAD,NEWCASTLE UPON TYNE,NE27 0SA
Number: | 11892057 |
Status: | ACTIVE |
Category: | Private Limited Company |