- Company Overview for PARKDALE COMMUNICATIONS LIMITED (02849880)
- Filing history for PARKDALE COMMUNICATIONS LIMITED (02849880)
- People for PARKDALE COMMUNICATIONS LIMITED (02849880)
- More for PARKDALE COMMUNICATIONS LIMITED (02849880)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2021 | CH01 | Director's details changed for Susanne Elisabeth Farnfield on 3 February 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Glenys Elisabeth Gilbert on 3 February 2021 | |
03 Feb 2021 | CH03 | Secretary's details changed for Susanne Elisabeth Farnfield on 3 February 2021 | |
03 Feb 2021 | PSC04 | Change of details for Mrs Susanne Elisabeth Farnfield as a person with significant control on 3 February 2021 | |
03 Feb 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021 | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2020 | DS01 | Application to strike the company off the register | |
26 Oct 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
03 Sep 2019 | CH01 | Director's details changed for Glenys Elisabeth Gilbert on 3 September 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Susanne Elisabeth Farnfield on 3 September 2019 | |
03 Sep 2019 | PSC04 | Change of details for Mrs Susanne Elisabeth Farnfield as a person with significant control on 3 September 2019 | |
04 Jun 2019 | CH01 | Director's details changed for Susanne Elisabeth Farnfield on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Glenys Elisabeth Gilbert on 3 June 2019 | |
03 Jun 2019 | CH01 | Director's details changed for Susanne Elisabeth Farnfield on 3 June 2019 | |
03 Jun 2019 | CH03 | Secretary's details changed for Susanne Elisabeth Farnfield on 3 June 2019 | |
03 Jun 2019 | PSC04 | Change of details for Mrs Susanne Elisabeth Farnfield as a person with significant control on 3 June 2019 | |
03 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019 | |
24 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
23 May 2019 | AD01 | Registered office address changed from 3 Chiltern Court Tudor Park Amersham HP6 5JS England to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 23 May 2019 | |
22 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
30 Aug 2018 | AD01 | Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 3 Chiltern Court Tudor Park Amersham HP6 5JS on 30 August 2018 |