About

Registered Number: 03461923
Date of Incorporation: 06/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/06/2016 (7 years and 10 months ago)
Registered Address: 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG

 

Having been setup in 1997, Parsons Heating Services Ltd have registered office in Wolverhampton in West Midlands, it has a status of "Dissolved". Parsons Heating Services Ltd has one director listed as Eaton, Tony Stephen at Companies House. We don't know the number of employees at Parsons Heating Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Tony Stephen 03 April 2000 23 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 March 2016
DS01 - Striking off application by a company 09 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 January 2016
DISS40 - Notice of striking-off action discontinued 25 July 2015
AA - Annual Accounts 24 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 18 November 2011
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 13 January 2011
AA01 - Change of accounting reference date 24 August 2010
CERTNM - Change of name certificate 11 February 2010
CONNOT - N/A 11 February 2010
AA - Annual Accounts 29 December 2009
AR01 - Annual Return 10 November 2009
287 - Change in situation or address of Registered Office 21 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 19 November 2008
363s - Annual Return 06 March 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 21 September 2005
AA - Annual Accounts 21 December 2004
AA - Annual Accounts 29 November 2004
363s - Annual Return 18 October 2004
287 - Change in situation or address of Registered Office 06 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 13 December 2002
225 - Change of Accounting Reference Date 03 October 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 29 December 2000
AA - Annual Accounts 07 September 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
363s - Annual Return 10 December 1999
287 - Change in situation or address of Registered Office 21 February 1999
363s - Annual Return 05 January 1999
395 - Particulars of a mortgage or charge 11 May 1998
NEWINC - New incorporation documents 06 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.