- Company Overview for PARKBARN PROPERTIES LIMITED (02231889)
- Filing history for PARKBARN PROPERTIES LIMITED (02231889)
- People for PARKBARN PROPERTIES LIMITED (02231889)
- Charges for PARKBARN PROPERTIES LIMITED (02231889)
- More for PARKBARN PROPERTIES LIMITED (02231889)
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) |
---|---|---|---|
03 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2011 | DS01 | Application to strike the company off the register | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Aug 2010 | AD01 | Registered office address changed from C/O Gateway Partners Uk Ltd 3rd Floor 22 Ganton Street London W1F 7BY on 27 August 2010 | |
14 Jul 2010 | AR01 |
Annual return made up to 31 May 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
12 Aug 2009 | 363a | Return made up to 31/05/09; full list of members | |
12 Aug 2009 | 287 | Registered office changed on 12/08/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY | |
12 Aug 2009 | 353 | Location of register of members | |
12 Aug 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
12 Feb 2009 | 287 | Registered office changed on 12/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT | |
25 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Nov 2008 | MA | Memorandum and Articles of Association | |
19 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2008 | 288b | Appointment Terminate, Director And Secretary John Francis Sexton Logged Form | |
10 Nov 2008 | 288b | Appointment Terminated Director ross hortop | |
10 Nov 2008 | 288b | Appointment Terminated Director suzanne sexton | |
10 Nov 2008 | 288a | Director and secretary appointed terence bollingmore | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from 1 tower house, town centre hoddesdon hertfordshire EN11 8UR | |
10 Nov 2008 | 288a | Director appointed june kathleen bollingmore | |
06 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 August 2008 | |
26 Aug 2008 | 288a | Director appointed ross james hortop | |
09 Jun 2008 | 363a | Return made up to 31/05/08; full list of members |