PARKWELL ENTERPRISES LIMITED
Status | LIQUIDATION |
Company No. | 09482190 |
Category | Private Limited Company |
Incorporated | 10 Mar 2015 |
Age | 9 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
PARKWELL ENTERPRISES LIMITED is an liquidation private limited company with number 09482190. It was incorporated 9 years, 2 months, 26 days ago, on 10 March 2015. The company address is Sanderlings, Becketts Farm Alcester Road Sanderlings, Becketts Farm Alcester Road, Birmingham, B47 6AJ.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Apr 2024
Action Date: 21 Apr 2024
Category: Address
Type: AD01
New address: Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ
Change date: 2024-04-21
Old address: Stanford House Stanford Bridge Worcester WR6 6RU England
Documents
Liquidation voluntary statement of affairs
Date: 21 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 28 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-28
Documents
Gazette filings brought up to date
Date: 02 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 01 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 28 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2022
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Gazette filings brought up to date
Date: 13 Sep 2022
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 07 May 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 28 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-09-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2020
Category: Accounts
Type: AA
Made up date: 2018-09-29
Documents
Gazette filings brought up to date
Date: 26 May 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
New address: Stanford House Stanford Bridge Worcester WR6 6RU
Change date: 2020-02-03
Old address: 7 Lewisher Road Leicester LE4 9LR England
Documents
Change to a person with significant control
Date: 01 Feb 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Sidney John Nicholls
Documents
Change person director company with change date
Date: 01 Feb 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-31
Officer name: Mr Sidney John Nicholls
Documents
Gazette filings brought up to date
Date: 12 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Address
Type: AD01
Old address: 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
Change date: 2019-02-01
New address: 7 Lewisher Road Leicester LE4 9LR
Documents
Cessation of a person with significant control
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Evert Pieter De Vries
Cessation date: 2019-01-28
Documents
Notification of a person with significant control
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sidney John Nicholls
Notification date: 2019-01-28
Documents
Termination director company with name termination date
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Evert Pieter De Vries
Termination date: 2019-01-28
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sidney John Nicholls
Appointment date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 09 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin John Carter
Cessation date: 2018-11-01
Documents
Notification of a person with significant control
Date: 09 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Evert Pieter De Vries
Notification date: 2018-11-01
Documents
Termination director company with name termination date
Date: 09 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Carter
Termination date: 2018-11-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 20 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-09-29
Documents
Confirmation statement with no updates
Date: 03 Apr 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2018
Action Date: 07 Feb 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094821900002
Charge creation date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Appoint person director company with name date
Date: 01 Aug 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin John Carter
Appointment date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 04 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Resolution
Date: 22 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Apr 2015
Action Date: 02 Apr 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-04-02
Charge number: 094821900001
Documents
Appoint person director company with name date
Date: 31 Mar 2015
Action Date: 30 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Evert Pieter De Vries
Appointment date: 2015-03-30
Documents
Termination director company with name termination date
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Black
Termination date: 2015-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-18
Old address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
New address: 1St Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE
Documents
Some Companies
HERITAGE EDUCATIONAL PLANNING LIMITED
BRIDGE HOUSE 1-2,HARROGATE,HG1 1SS
Number: | 06884581 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHCROFT CHILWORTH ROAD,SOUTHAMPTON,SO16 7LP
Number: | 10532210 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA HOUSE,SCARBOROUGH,YO11 2AQ
Number: | 08137065 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/2 KENSINGTON HOUSE,GLASGOW,G2 3EX
Number: | SC570607 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TATTOO REMOVAL COMPANY LIMITED
50 SPRING TERRACE ROAD,BURTON-ON-TRENT,DE15 9DU
Number: | 08103938 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CLAYCROFT PLACE,STOURBRIDGE,DY9 8BY
Number: | 11636625 |
Status: | ACTIVE |
Category: | Private Limited Company |