Based in Birmingham, Parton Fibreglass Ltd was founded on 15 May 1989, it's status is listed as "Liquidation". There are 2 directors listed for the organisation in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARKINSON, Ralph Ian | N/A | 01 February 2012 | 1 |
PARKINSON, Stephen Thomas | N/A | 21 November 2001 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 April 2019 | |
RESOLUTIONS - N/A | 03 April 2019 | |
LIQ02 - N/A | 03 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 April 2019 | |
AA - Annual Accounts | 30 July 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 05 June 2017 | |
SH06 - Notice of cancellation of shares | 22 March 2017 | |
SH03 - Return of purchase of own shares | 22 March 2017 | |
RESOLUTIONS - N/A | 08 March 2017 | |
AA - Annual Accounts | 26 July 2016 | |
AR01 - Annual Return | 01 June 2016 | |
AD01 - Change of registered office address | 31 May 2016 | |
CH01 - Change of particulars for director | 23 May 2016 | |
AD01 - Change of registered office address | 21 March 2016 | |
CH01 - Change of particulars for director | 29 October 2015 | |
AA - Annual Accounts | 09 June 2015 | |
AR01 - Annual Return | 29 May 2015 | |
AR01 - Annual Return | 29 May 2015 | |
MR01 - N/A | 31 July 2014 | |
AA - Annual Accounts | 22 July 2014 | |
MR04 - N/A | 17 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 24 May 2013 | |
CH01 - Change of particulars for director | 24 May 2013 | |
CH03 - Change of particulars for secretary | 24 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 15 May 2012 | |
TM01 - Termination of appointment of director | 06 February 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AA - Annual Accounts | 05 August 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 05 March 2009 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 06 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 05 July 2007 | |
363a - Annual Return | 18 June 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 14 March 2006 | |
AA - Annual Accounts | 05 September 2005 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 23 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 July 2004 | |
363s - Annual Return | 27 May 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 04 September 2002 | |
363s - Annual Return | 11 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 February 2002 | |
288b - Notice of resignation of directors or secretaries | 23 November 2001 | |
AA - Annual Accounts | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 06 June 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 31 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2000 | |
395 - Particulars of a mortgage or charge | 09 August 2000 | |
363s - Annual Return | 22 June 2000 | |
395 - Particulars of a mortgage or charge | 14 August 1999 | |
363s - Annual Return | 20 May 1999 | |
AA - Annual Accounts | 14 April 1999 | |
395 - Particulars of a mortgage or charge | 28 July 1998 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 26 March 1998 | |
395 - Particulars of a mortgage or charge | 23 January 1998 | |
363s - Annual Return | 10 June 1997 | |
AA - Annual Accounts | 07 April 1997 | |
363s - Annual Return | 05 June 1996 | |
AA - Annual Accounts | 25 February 1996 | |
AA - Annual Accounts | 15 August 1995 | |
363s - Annual Return | 28 June 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 25 May 1994 | |
AA - Annual Accounts | 04 March 1994 | |
AA - Annual Accounts | 05 August 1993 | |
363s - Annual Return | 24 May 1993 | |
395 - Particulars of a mortgage or charge | 04 March 1993 | |
AUD - Auditor's letter of resignation | 25 November 1992 | |
AA - Annual Accounts | 02 July 1992 | |
363s - Annual Return | 22 June 1992 | |
287 - Change in situation or address of Registered Office | 20 December 1991 | |
363a - Annual Return | 06 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1991 | |
AA - Annual Accounts | 17 December 1990 | |
363 - Annual Return | 13 June 1990 | |
AA - Annual Accounts | 04 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1990 | |
395 - Particulars of a mortgage or charge | 09 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 July 1989 | |
288 - N/A | 22 May 1989 | |
NEWINC - New incorporation documents | 15 May 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 July 2014 | Outstanding |
N/A |
All assets debenture | 26 October 2009 | Fully Satisfied |
N/A |
Debenture | 02 July 2007 | Fully Satisfied |
N/A |
Mortgage of chattels | 26 July 2000 | Fully Satisfied |
N/A |
Mortgage of chattels | 09 August 1999 | Fully Satisfied |
N/A |
Debenture | 23 July 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 12 January 1998 | Fully Satisfied |
N/A |
Debenture | 17 February 1993 | Fully Satisfied |
N/A |
Single debenture | 05 October 1989 | Fully Satisfied |
N/A |