W. T. PARKER (ELECTRICAL) LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

05/02/255 February 2025 Termination of appointment of John Keith Beeston as a director on 2025-01-31

View Document

05/02/255 February 2025 Termination of appointment of Victoria Maria Fern as a director on 2025-01-31

View Document

11/12/2411 December 2024 Appointment of Mr Christopher James Peter Kehoe as a director on 2024-11-25

View Document

11/12/2411 December 2024 Appointment of Mr Gregor Duncan Roberts as a director on 2024-11-25

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

21/08/2421 August 2024 Appointment of Miss Victoria Maria Fern as a director on 2024-08-14

View Document

18/06/2418 June 2024 Termination of appointment of Sean Tracy Smyth as a director on 2024-06-18

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/11/2221 November 2022 Notification of Ej Parker Technical Services Group Limited as a person with significant control on 2017-04-21

View Document

21/11/2221 November 2022 Cessation of Aliter Capital Llp as a person with significant control on 2017-04-21

View Document

01/10/221 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

10/01/2210 January 2022 Cessation of W T Parker Group Services Ltd as a person with significant control on 2017-04-21

View Document

06/01/226 January 2022 Notification of Aliter Capital Llp as a person with significant control on 2017-04-21

View Document

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KEITH BEESTON / 27/11/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR JOHN KEITH BEESTON

View Document

04/07/174 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1729 June 2017 DISS REQUEST WITHDRAWN

View Document

23/06/1723 June 2017 APPLICATION FOR STRIKING-OFF

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY PARKER

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 2

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 10/11/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ADOPT ARTICLES 03/06/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

17/11/0817 November 2008 AUDITOR'S RESIGNATION

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/92

View Document

25/01/9325 January 1993 NEW DIRECTOR APPOINTED

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

06/08/906 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

06/05/876 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/05/876 May 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/85

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

28/05/8628 May 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/84

View Document

27/07/7627 July 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company