This company is commonly known as A J Parkes Jewellers Limited. The company was founded 13 years ago and was given the registration number 07389133. The firm's registered office is in NEWCASTLE. You can find them at 570-572 Etruria Road, , Newcastle, Staffs. This company's SIC code is 95250 - Repair of watches, clocks and jewellery.
Name | : | A J PARKES JEWELLERS LIMITED |
---|---|---|
Company Number | : | 07389133 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 570-572 Etruria Road, Newcastle, Staffs, ST5 0SU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Mornant Avenue, Hartford, Northwich, United Kingdom, CW8 2FG | Director | 28 September 2010 | Active |
105, Mornant Avenue, Hartford, Northwich, United Kingdom, CW8 2FG | Director | 28 September 2010 | Active |
Mr Anthony Parkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 105, Mornant Avenue, Northwich, Great Britain, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-08-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-28 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-01-28 | Resolution | Resolution. | Download |
2021-01-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-05-24 | Insolvency | Liquidation disclaimer notice. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.