- Company Overview for PARKWARE LIMITED (02645290)
- Filing history for PARKWARE LIMITED (02645290)
- People for PARKWARE LIMITED (02645290)
- Charges for PARKWARE LIMITED (02645290)
- More for PARKWARE LIMITED (02645290)
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 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
05 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
05 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2011 | DS01 | Application to strike the company off the register | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | AP01 | Appointment of Maxine Ann Mayhem as a director | |
18 Feb 2011 | AP01 | Appointment of Fiona Doris Noon as a director | |
25 Oct 2010 | CH04 | Secretary's details changed for Reeves Company Secretarial Limited on 22 September 2010 | |
29 Sep 2010 | AR01 |
Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
|
|
29 Sep 2010 | CH04 | Secretary's details changed for Reeves and Neylan Services Ltd on 12 September 2010 | |
27 Sep 2010 | CH01 | Director's details changed for Johannes Hendrikus Christoffel Bembom on 12 September 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Dec 2009 | AD01 | Registered office address changed from C/O Reeves & Neylan 77 Biggin Street Dover Kent CT16 1BB on 9 December 2009 | |
04 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Nov 2009 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
18 Sep 2009 | 363a | Return made up to 12/09/08; full list of members | |
18 Sep 2009 | 288c | Director's Change of Particulars / johannes bembom / 18/09/2009 / Post Code was: KA4 8PE, now: CT9 3BH | |
18 Sep 2009 | 288c | Director's Change of Particulars / johannes bembom / 11/09/2008 / Nationality was: british, now: dutch; HouseName/Number was: , now: loudoun cottage; Street was: loudoun cottage, now: loudoun castle; Area was: loudoun castle, now: ; Post Code was: CT9 3BH, now: KA4 8PE | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
16 Sep 2008 | 288b | Appointment Terminated Director johannes bembom |