Parker Cars Ltd was registered on 30 September 2004 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLLEY, Andrea | 30 September 2004 | 22 December 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 16 November 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 17 October 2017 | |
PSC02 - N/A | 16 October 2017 | |
PSC07 - N/A | 16 October 2017 | |
AD01 - Change of registered office address | 01 February 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
TM02 - Termination of appointment of secretary | 17 January 2017 | |
CH01 - Change of particulars for director | 03 January 2017 | |
AA - Annual Accounts | 05 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 12 November 2016 | |
CS01 - N/A | 09 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2016 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 04 October 2015 | |
CH01 - Change of particulars for director | 28 September 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 04 September 2014 | |
MR01 - N/A | 04 September 2014 | |
AA - Annual Accounts | 20 November 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 October 2013 | |
AR01 - Annual Return | 25 October 2013 | |
AR01 - Annual Return | 26 October 2012 | |
CH01 - Change of particulars for director | 26 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 18 October 2011 | |
CH01 - Change of particulars for director | 18 October 2011 | |
CH03 - Change of particulars for secretary | 18 October 2011 | |
AA - Annual Accounts | 15 June 2011 | |
CH01 - Change of particulars for director | 15 March 2011 | |
AR01 - Annual Return | 16 December 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AA - Annual Accounts | 30 October 2009 | |
AR01 - Annual Return | 27 October 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 16 October 2008 | |
363a - Annual Return | 07 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2007 | |
AA - Annual Accounts | 31 August 2007 | |
363s - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363s - Annual Return | 29 November 2005 | |
225 - Change of Accounting Reference Date | 06 January 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
NEWINC - New incorporation documents | 30 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 August 2014 | Outstanding |
N/A |
Debenture | 22 November 2004 | Outstanding |
N/A |