About

Registered Number: 04492967
Date of Incorporation: 23/07/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 4 months ago)
Registered Address: National Self Build & Renovation Centre Lydiard Fields, Great Western Way, Swindon, SN5 8UB

 

Having been setup in 2002, Pallets 2 Parcels Ltd has its registered office in Swindon, it has a status of "Dissolved". Pallets 2 Parcels Ltd has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Mark Andrew 01 January 2008 - 1
JOHNSON, Paul Gerald 23 July 2002 18 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
SOAS(A) - Striking-off action suspended (Section 652A) 12 February 2014
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2013
DS01 - Striking off application by a company 20 December 2013
AR01 - Annual Return 10 October 2013
AD01 - Change of registered office address 10 May 2013
AP01 - Appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
AA01 - Change of accounting reference date 15 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 20 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 31 December 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 January 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
CERTNM - Change of name certificate 22 January 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 30 April 2007
225 - Change of Accounting Reference Date 01 December 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
287 - Change in situation or address of Registered Office 21 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
363s - Annual Return 07 August 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 16 May 2005
287 - Change in situation or address of Registered Office 14 January 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 15 August 2003
225 - Change of Accounting Reference Date 08 January 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
287 - Change in situation or address of Registered Office 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.