Advanced company searchLink opens in new window

PARKHALL ESTATES (MANAGEMENT) LIMITED

Company number 03015001

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)
04 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2012 L64.07 Completion of winding up
08 Aug 2012 COCOMP Order of court to wind up
02 May 2012 TM02 Termination of appointment of Helen Vera Grimsey-Smith as a secretary on 2 May 2012
10 Apr 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 2
10 Apr 2012 AD04 Register(s) moved to registered office address
01 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Dec 2011 AA Total exemption small company accounts made up to 31 December 2009
20 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
03 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2010 AA Total exemption small company accounts made up to 31 December 2008
27 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location
24 Feb 2010 AD02 Register inspection address has been changed
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2009 AA Total exemption small company accounts made up to 31 December 2007
18 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2009 363a Return made up to 27/01/09; full list of members
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2008 288c Director's particulars changed
07 Feb 2008 288c Secretary's particulars changed
06 Feb 2008 363a Return made up to 27/01/08; full list of members