This company is commonly known as Parcelpoke Limited. The company was founded 15 years ago and was given the registration number 06659181. The firm's registered office is in ALMONDSBURY. You can find them at C/o Tri Group 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PARCELPOKE LIMITED |
---|---|---|
Company Number | : | 06659181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 2008 |
End of financial year | : | 31 January 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Tri Group 2430/2440 The Quadrant, Aztec West, Almondsbury, Bristol, BS32 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rolls House, Kingsdown Hill, Kingsdown, Deal, CT14 8EA | Secretary | 17 April 2009 | Active |
18, Mill View Gardens, Croydon, CR0 5HW | Director | 17 April 2009 | Active |
57, Ravenscourt Road, London, W6 0UJ | Director | 17 April 2009 | Active |
Rolls House, Kingsdown Hill, Kingsdown, Deal, England, CT14 8EA | Director | 29 July 2008 | Active |
The Hideaway, 12 Boundary Passage, Brighton, England, BN1 3BJ | Director | 17 April 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-12 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Change person secretary company with change date. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-04-15 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2021-01-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-09 | Address | Change registered office address company with date old address new address. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2017-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-11-30 | Insolvency | Liquidation disclaimer notice. | Download |
2015-11-30 | Address | Change registered office address company with date old address new address. | Download |
2015-11-27 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-11-27 | Resolution | Resolution. | Download |
2015-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.