Company NameParkins Wedding & Events Hire Ltd
Company StatusDissolved
Company Number08190963
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date1 December 2020 (3 years, 5 months ago)
Previous NameHeakins Cars Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameLee Richard Parkins
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parmenter Drive
Great Cornard
Sudbury
Suffolk
CO10 0YS

Contact

Websitewww.parkinsremovals.com

Location

Registered Address12 Parmenter Drive
Great Cornard
Sudbury
Suffolk
CO10 0YS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Cornard
WardGreat Cornard South
Built Up AreaSudbury

Shareholders

1 at £1David Head
33.33%
Ordinary
1 at £1Lee Parkins
33.33%
Ordinary
1 at £1Suzanne Parkins
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,745
Cash£1,025
Current Liabilities£60

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
6 September 2020Application to strike the company off the register (1 page)
4 November 2019Total exemption full accounts made up to 31 August 2019 (3 pages)
9 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (3 pages)
5 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (2 pages)
9 September 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
9 September 2017Confirmation statement made on 24 August 2017 with updates (3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (2 pages)
22 May 2017Total exemption full accounts made up to 31 August 2016 (2 pages)
23 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(3 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 3
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(3 pages)
14 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3
(3 pages)
11 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 3
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 3
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 21 November 2012
  • GBP 3
(4 pages)
24 October 2012Registered office address changed from 2 Gotsfield Close Acton Sudbury Suffolk CO10 0AS England on 24 October 2012 (2 pages)
24 October 2012Registered office address changed from 2 Gotsfield Close Acton Sudbury Suffolk CO10 0AS England on 24 October 2012 (2 pages)
24 August 2012Incorporation (20 pages)
24 August 2012Incorporation (20 pages)