This company is commonly known as Parker & Gillam Limited. The company was founded 9 years ago and was given the registration number 09579845. The firm's registered office is in NORWICH. You can find them at 64-66 Westwick Street, , Norwich, Norfolk. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | PARKER & GILLAM LIMITED |
---|---|---|
Company Number | : | 09579845 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 07 May 2015 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64-66, Westwick Street, Norwich, NR2 4SZ | Director | 07 May 2015 | Active |
Evolution House, Delft Way, Norwich, United Kingdom, NR6 6BB | Director | 07 May 2015 | Active |
Miss Henrietta Elizabeth Gillam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Kerrison Road, Norwich, England, NR1 1JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-10 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-11-26 | Insolvency | Liquidation in administration progress report. | Download |
2020-07-28 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-07-07 | Insolvency | Liquidation in administration proposals. | Download |
2020-06-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Address | Change registered office address company with date old address new address. | Download |
2017-01-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-21 | Officers | Termination director company with name termination date. | Download |
2016-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-24 | Accounts | Change account reference date company current extended. | Download |
2015-05-07 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.