Having been setup in 2006, Parallel Wines Ltd has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 3 directors listed as Lowe, Patricia, Lowe, William Alistair, Weaver Lowe, Louise for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOWE, Patricia | 01 October 2009 | - | 1 |
LOWE, William Alistair | 01 October 2009 | - | 1 |
WEAVER LOWE, Louise | 27 July 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2019 | |
LIQ14 - N/A | 06 April 2019 | |
LIQ03 - N/A | 09 February 2019 | |
LIQ03 - N/A | 09 February 2019 | |
4.20 - N/A | 01 June 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 June 2016 | |
AD01 - Change of registered office address | 23 May 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 May 2016 | |
RESOLUTIONS - N/A | 16 May 2016 | |
AR01 - Annual Return | 08 July 2015 | |
CERTNM - Change of name certificate | 07 May 2015 | |
AA - Annual Accounts | 31 March 2015 | |
MR01 - N/A | 27 August 2014 | |
AR01 - Annual Return | 11 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AP01 - Appointment of director | 05 August 2013 | |
AP01 - Appointment of director | 05 August 2013 | |
AR01 - Annual Return | 03 August 2013 | |
AA - Annual Accounts | 21 December 2012 | |
AR01 - Annual Return | 20 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 03 August 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
CH01 - Change of particulars for director | 05 August 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 20 July 2009 | |
AA - Annual Accounts | 02 March 2009 | |
363a - Annual Return | 20 June 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
395 - Particulars of a mortgage or charge | 21 October 2006 | |
225 - Change of Accounting Reference Date | 26 September 2006 | |
287 - Change in situation or address of Registered Office | 22 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
NEWINC - New incorporation documents | 24 May 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2014 | Outstanding |
N/A |
Rent deposit deed | 16 October 2006 | Outstanding |
N/A |