Parker Joinery Ltd was registered on 29 June 2002 and has its registered office in Kingston Upon Thames. Parker Joinery Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 June 2017 | |
AD01 - Change of registered office address | 06 April 2016 | |
RESOLUTIONS - N/A | 04 April 2016 | |
4.20 - N/A | 04 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 April 2016 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 27 March 2015 | |
MR01 - N/A | 03 March 2015 | |
AR01 - Annual Return | 30 June 2014 | |
AA - Annual Accounts | 18 June 2014 | |
AA01 - Change of accounting reference date | 31 March 2014 | |
CERTNM - Change of name certificate | 21 February 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 03 July 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 14 April 2009 | |
395 - Particulars of a mortgage or charge | 04 December 2008 | |
363a - Annual Return | 04 July 2008 | |
AA - Annual Accounts | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 01 February 2008 | |
363a - Annual Return | 02 August 2007 | |
CERTNM - Change of name certificate | 29 June 2007 | |
AA - Annual Accounts | 28 November 2006 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363s - Annual Return | 19 July 2005 | |
225 - Change of Accounting Reference Date | 19 April 2005 | |
AA - Annual Accounts | 01 February 2005 | |
363s - Annual Return | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 22 April 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363s - Annual Return | 10 July 2003 | |
288a - Notice of appointment of directors or secretaries | 25 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 January 2003 | |
288b - Notice of resignation of directors or secretaries | 04 December 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
225 - Change of Accounting Reference Date | 15 August 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288b - Notice of resignation of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
288a - Notice of appointment of directors or secretaries | 31 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 July 2002 | |
NEWINC - New incorporation documents | 29 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 March 2015 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 02 December 2008 | Outstanding |
N/A |
Debenture | 30 January 2008 | Outstanding |
N/A |