About

Registered Number: 04473249
Date of Incorporation: 29/06/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (7 years and 7 months ago)
Registered Address: 60-62 Old London Road, Kingston Upon Thames, KT2 6QZ

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.