- Company Overview for PARKERS EXECUTIVE CARS LIMITED (03011991)
- Filing history for PARKERS EXECUTIVE CARS LIMITED (03011991)
- People for PARKERS EXECUTIVE CARS LIMITED (03011991)
- Charges for PARKERS EXECUTIVE CARS LIMITED (03011991)
- Insolvency for PARKERS EXECUTIVE CARS LIMITED (03011991)
- More for PARKERS EXECUTIVE CARS LIMITED (03011991)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2019 | L64.07 | Completion of winding up | |
21 Sep 2018 | COCOMP | Order of court to wind up | |
20 Sep 2018 | AC93 | Order of court - restore and wind up | |
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | TM01 | Termination of appointment of Allen Smith as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Oct 2013 | TM02 | Termination of appointment of Irene Smith as a secretary | |
16 Mar 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Apr 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
08 Apr 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
08 Apr 2010 | CH01 | Director's details changed for Allen James Smith on 2 October 2009 | |
08 Apr 2010 | CH01 | Director's details changed for Martin Stephen Webb on 2 October 2009 | |
08 Apr 2010 | AD02 | Register inspection address has been changed | |
02 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
10 Mar 2009 | 363a | Return made up to 20/01/09; full list of members | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Oct 2008 | 287 | Registered office changed on 22/10/2008 from murphy withey & co abbey house wellington way brooklands weybridge surrey KT13 0TT |