Advanced company searchLink opens in new window

PARKBARN PROPERTIES LIMITED

Company number 02231889

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)
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
  • GBP 4
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
  • RES01 ‐ Resolution of alteration of Memorandum of Association
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