Advanced company searchLink opens in new window

PARK SHEET METAL COMPANY LIMITED

Company number 00455699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jul 2019 ANNOTATION Rectified The TM01 was removed from the public register on 20/09/2019 as it was invalid or ineffective.
19 Jul 2019 TM01 Termination of appointment of Timothy John Burchell as a director on 8 July 2019
19 Jul 2019 AP01 Appointment of Mr Balraj Singh Virdi as a director on 8 July 2019
19 Jul 2019 AP01 Appointment of Mr Andrew Olaf Fischer as a director on 8 July 2019
11 Jul 2019 MR01 Registration of charge 004556990006, created on 8 July 2019
19 Oct 2018 AA Full accounts made up to 31 January 2018
13 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
06 Nov 2017 AA Full accounts made up to 31 January 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
11 Sep 2017 PSC02 Notification of Drybrough Trading Limited as a person with significant control on 6 April 2016
11 Sep 2017 PSC07 Cessation of Earlham Trading Company Limited as a person with significant control on 6 April 2016
11 Jul 2017 AP01 Appointment of Mr Graham Penter as a director on 6 July 2017
23 Nov 2016 AA Full accounts made up to 31 January 2016
10 Nov 2016 MR04 Satisfaction of charge 004556990005 in full
24 Oct 2016 CH01 Director's details changed for Patrick Joseph Anthony Sheehan on 23 September 2016
24 Oct 2016 CH01 Director's details changed for Mr Stephen James Payne on 21 September 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
03 May 2016 MR01 Registration of charge 004556990005, created on 28 April 2016
25 Apr 2016 MR04 Satisfaction of charge 3 in full
25 Apr 2016 MR04 Satisfaction of charge 4 in full
16 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 122,400
30 Oct 2015 AA Full accounts made up to 31 January 2015
  • ANNOTATION Part Admin Removed pages containing unnecessary material at the back of the annual accounts were administratively removed on 14/06/2017
28 Apr 2015 AP01 Appointment of Mr David George Saunders as a director on 27 April 2015
24 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 122,400
10 Nov 2014 AA Full accounts made up to 31 January 2014