Parkerwood Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WOODS, Paul Eric | 16 January 2003 | - | 1 |
KERBOAS, Andrew Stephen | 16 January 2003 | 01 February 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 January 2018 | |
LIQ14 - N/A | 20 October 2017 | |
LIQ03 - N/A | 09 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 May 2016 | |
LIQ MISC OC - N/A | 17 May 2016 | |
4.40 - N/A | 17 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 September 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2014 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2013 | |
AD01 - Change of registered office address | 12 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2013 | |
4.40 - N/A | 11 July 2013 | |
AD01 - Change of registered office address | 15 February 2013 | |
RESOLUTIONS - N/A | 14 February 2013 | |
4.20 - N/A | 14 February 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 February 2013 | |
AR01 - Annual Return | 30 January 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AD01 - Change of registered office address | 12 November 2010 | |
MG01 - Particulars of a mortgage or charge | 30 July 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH03 - Change of particulars for secretary | 02 March 2010 | |
AA - Annual Accounts | 02 February 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 17 March 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 15 May 2007 | |
363a - Annual Return | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
363a - Annual Return | 01 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
288b - Notice of resignation of directors or secretaries | 01 March 2007 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 11 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
225 - Change of Accounting Reference Date | 19 May 2004 | |
363s - Annual Return | 07 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
287 - Change in situation or address of Registered Office | 01 March 2003 | |
288a - Notice of appointment of directors or secretaries | 01 March 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 January 2003 | |
NEWINC - New incorporation documents | 16 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 July 2010 | Outstanding |
N/A |