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