About

Registered Number: 05256359
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Parle Skip Hire Ltd was registered on 12 October 2004. We don't currently know the number of employees at the organisation. The business has one director listed as Lewis, Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Jonathan 02 November 2004 09 January 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 September 2015
4.68 - Liquidator's statement of receipts and payments 10 March 2015
4.68 - Liquidator's statement of receipts and payments 02 September 2014
4.68 - Liquidator's statement of receipts and payments 28 February 2014
4.68 - Liquidator's statement of receipts and payments 02 September 2013
4.68 - Liquidator's statement of receipts and payments 02 September 2013
4.68 - Liquidator's statement of receipts and payments 28 February 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2012
4.68 - Liquidator's statement of receipts and payments 03 April 2012
4.68 - Liquidator's statement of receipts and payments 03 April 2012
4.68 - Liquidator's statement of receipts and payments 03 April 2012
4.68 - Liquidator's statement of receipts and payments 31 August 2011
4.68 - Liquidator's statement of receipts and payments 17 March 2011
RESOLUTIONS - N/A 08 March 2010
RESOLUTIONS - N/A 08 March 2010
4.20 - N/A 08 March 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2010
AD01 - Change of registered office address 15 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
395 - Particulars of a mortgage or charge 06 August 2009
123 - Notice of increase in nominal capital 06 July 2009
AA - Annual Accounts 11 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
363a - Annual Return 15 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
395 - Particulars of a mortgage or charge 26 November 2008
395 - Particulars of a mortgage or charge 23 September 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363a - Annual Return 31 January 2007
363a - Annual Return 31 January 2007
363a - Annual Return 31 January 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 20 January 2007
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 02 June 2005
395 - Particulars of a mortgage or charge 18 December 2004
395 - Particulars of a mortgage or charge 11 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
395 - Particulars of a mortgage or charge 07 December 2004
225 - Change of Accounting Reference Date 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
287 - Change in situation or address of Registered Office 26 November 2004
CERTNM - Change of name certificate 25 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 18 December 2009 Outstanding

N/A

Debenture 05 August 2009 Outstanding

N/A

Chattel mortgage 24 November 2008 Outstanding

N/A

Charge over cash sum 18 September 2008 Outstanding

N/A

Debenture 15 October 2007 Outstanding

N/A

Chattels mortgage 16 May 2005 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Deed of assignment 03 December 2004 Fully Satisfied

N/A

Deed of assignment 03 December 2004 Fully Satisfied

N/A

Fixed charge over chattels 02 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.