Established in 1966, John Parkins & Co,limited are based in Watford in Herts, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. There are 2 directors listed for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINS, Yvonne Susan | 01 January 2004 | - | 1 |
PARKINS, John Alan | N/A | 06 March 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2019 | |
LIQ13 - N/A | 07 September 2019 | |
LIQ MISC - N/A | 31 May 2019 | |
LIQ03 - N/A | 04 April 2019 | |
LIQ10 - N/A | 14 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 February 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 August 2018 | |
AD01 - Change of registered office address | 20 February 2018 | |
RESOLUTIONS - N/A | 12 February 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 February 2018 | |
LIQ01 - N/A | 12 February 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 31 January 2017 | |
CS01 - N/A | 24 August 2016 | |
TM02 - Termination of appointment of secretary | 27 April 2016 | |
TM01 - Termination of appointment of director | 27 April 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 05 February 2015 | |
AR01 - Annual Return | 10 September 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 07 October 2010 | |
CH03 - Change of particulars for secretary | 04 August 2010 | |
CH01 - Change of particulars for director | 04 August 2010 | |
AA - Annual Accounts | 05 May 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
CH01 - Change of particulars for director | 27 January 2010 | |
AR01 - Annual Return | 06 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 June 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 25 June 2007 | |
363s - Annual Return | 29 September 2006 | |
AA - Annual Accounts | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 16 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 March 2006 | |
395 - Particulars of a mortgage or charge | 15 March 2006 | |
363s - Annual Return | 14 November 2005 | |
AA - Annual Accounts | 05 July 2005 | |
395 - Particulars of a mortgage or charge | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 17 May 2005 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
363s - Annual Return | 31 October 2003 | |
395 - Particulars of a mortgage or charge | 03 October 2003 | |
AA - Annual Accounts | 08 August 2003 | |
363s - Annual Return | 19 November 2002 | |
AA - Annual Accounts | 30 May 2002 | |
288a - Notice of appointment of directors or secretaries | 10 May 2002 | |
288b - Notice of resignation of directors or secretaries | 10 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 April 2002 | |
288b - Notice of resignation of directors or secretaries | 05 April 2002 | |
363s - Annual Return | 20 November 2001 | |
AA - Annual Accounts | 30 May 2001 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 16 May 2000 | |
363s - Annual Return | 14 December 1999 | |
AA - Annual Accounts | 18 May 1999 | |
363s - Annual Return | 25 September 1998 | |
AA - Annual Accounts | 01 June 1998 | |
363s - Annual Return | 09 October 1997 | |
288b - Notice of resignation of directors or secretaries | 09 October 1997 | |
288a - Notice of appointment of directors or secretaries | 09 October 1997 | |
288b - Notice of resignation of directors or secretaries | 29 August 1997 | |
AA - Annual Accounts | 04 March 1997 | |
363s - Annual Return | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
288 - N/A | 05 September 1996 | |
AA - Annual Accounts | 01 March 1996 | |
363s - Annual Return | 01 September 1995 | |
AA - Annual Accounts | 27 February 1995 | |
363s - Annual Return | 30 August 1994 | |
AA - Annual Accounts | 31 May 1994 | |
363s - Annual Return | 29 August 1993 | |
AA - Annual Accounts | 27 May 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1992 | |
363s - Annual Return | 16 September 1992 | |
AA - Annual Accounts | 24 June 1992 | |
AA - Annual Accounts | 29 October 1991 | |
363b - Annual Return | 23 September 1991 | |
287 - Change in situation or address of Registered Office | 27 November 1990 | |
363 - Annual Return | 09 August 1990 | |
AA - Annual Accounts | 30 July 1990 | |
AA - Annual Accounts | 16 November 1989 | |
363 - Annual Return | 16 November 1989 | |
363 - Annual Return | 01 February 1989 | |
AA - Annual Accounts | 11 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 December 1988 | |
288 - N/A | 11 March 1988 | |
363 - Annual Return | 11 March 1988 | |
AA - Annual Accounts | 08 December 1987 | |
AA - Annual Accounts | 02 February 1987 | |
AA - Annual Accounts | 20 January 1987 | |
363 - Annual Return | 08 January 1987 | |
AA - Annual Accounts | 12 May 1986 | |
363 - Annual Return | 09 May 1986 | |
RESOLUTIONS - N/A | 29 March 1978 | |
NEWINC - New incorporation documents | 22 April 1966 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2006 | Fully Satisfied |
N/A |
Legal charge | 08 March 2006 | Fully Satisfied |
N/A |
Debenture | 03 May 2005 | Fully Satisfied |
N/A |
Debenture | 03 May 2005 | Fully Satisfied |
N/A |
Legal charge | 22 September 2003 | Fully Satisfied |
N/A |
Legal mortgage | 19 November 1976 | Fully Satisfied |
N/A |