This company is commonly known as Parkinson Restorations Limited. The company was founded 19 years ago and was given the registration number 05185236. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, . This company's SIC code is 43210 - Electrical installation.
Name | : | PARKINSON RESTORATIONS LIMITED |
---|---|---|
Company Number | : | 05185236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 July 2004 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 96, Trident Court, 1 Oakcroft Road, Chessington, England, KT9 1BD | Director | 20 July 2004 | Active |
Hillside House, Mordon, Stockton-On-Tees, TS21 2EY | Secretary | 20 July 2004 | Active |
Hillside House, Mordon, Sedgefield, TS21 2EY | Secretary | 28 September 2006 | Active |
Mr Mike Stuart Parkinson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Park Road, Kingston Upon Thames, United Kingdom, KT1 4AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2020-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-25 | Officers | Change person director company with change date. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Officers | Change person director company with change date. | Download |
2015-04-14 | Address | Change registered office address company with date old address new address. | Download |
2015-02-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.