About

Registered Number: 04493998
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 Albany Park, Cabot Lane, Poole, Dorset, BH17 7BX

 

G Parnell Roofing Ltd was founded on 24 July 2002, it's status is listed as "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARMELL, Collette 10 April 2008 24 June 2013 1
PARNELL, Susan 24 July 2002 10 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
PSC09 - N/A 12 December 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 October 2018
CH01 - Change of particulars for director 22 August 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 18 April 2018
PSC01 - N/A 05 March 2018
AA - Annual Accounts 02 February 2018
AA - Annual Accounts 19 September 2017
DISS40 - Notice of striking-off action discontinued 25 July 2017
CS01 - N/A 24 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA01 - Change of accounting reference date 07 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 September 2013
TM02 - Termination of appointment of secretary 08 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 11 May 2012
AA - Annual Accounts 11 May 2012
CH01 - Change of particulars for director 20 April 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 13 October 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
AA - Annual Accounts 18 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 16 January 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 23 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.