Advanced company searchLink opens in new window

PARKDALE COMMUNICATIONS LIMITED

Company number 02849880

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)
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