Advanced company searchLink opens in new window

PARKWAY 4 LIMITED

Company number 02361297

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
06 Jun 2013 AP01 Appointment of Mr. Tomas Bur Andersen as a director on 6 June 2013
28 Mar 2013 TM02 Termination of appointment of Kerman Kekhasaru Vandriwala as a secretary on 28 March 2013
28 Mar 2013 TM01 Termination of appointment of Kerman Kekhasaru Vandriwala as a director on 28 March 2013
26 Mar 2013 AA Accounts for a small company made up to 30 June 2012
26 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
  • GBP 400,000
27 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
14 Feb 2012 AA Accounts for a small company made up to 30 June 2011
06 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
22 Mar 2011 TM01 Termination of appointment of Anthony Aked as a director
22 Mar 2011 AP01 Appointment of Mr Kerman Kekhasaru Vandriwala as a director
04 Feb 2011 AA Accounts for a small company made up to 30 June 2010
19 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Anthony Peter Aked on 15 March 2010
19 Apr 2010 CH03 Secretary's details changed for Mr Kerman Kekhasaru Vandriwala on 15 March 2010
07 Nov 2009 AA Accounts for a small company made up to 30 June 2009
15 Sep 2009 CERTNM Company name changed H.S. hansen uk LIMITED\certificate issued on 16/09/09
29 Apr 2009 AA Accounts for a small company made up to 30 June 2008
21 Apr 2009 363a Return made up to 15/03/09; full list of members
18 Dec 2008 363a Return made up to 15/03/08; full list of members
18 Dec 2008 287 Registered office changed on 18/12/2008 from 823 salisbury house 29 finsbury circus london EC2M 5QQ
17 Dec 2008 288b Appointment Terminated Secretary jesper andersen
17 Dec 2008 288b Appointment Terminated Director clive addy