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)
19 Aug 1999 363s Return made up to 27/01/99; full list of members
19 Aug 1999 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
21 Jul 1999 287 Registered office changed on 21/07/99 from: 48 old church street chelsea london SW3 5BY
13 Jul 1999 GAZ1 First Gazette notice for compulsory strike-off
06 May 1998 AA Full accounts made up to 31 December 1996
21 Apr 1998 DISS40 Compulsory strike-off action has been discontinued
18 Apr 1998 363s Return made up to 27/01/98; no change of members
18 Apr 1998 363s Return made up to 27/01/97; no change of members
10 Mar 1998 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 1997 AA Full accounts made up to 31 December 1995
01 Apr 1997 287 Registered office changed on 01/04/97 from: 117 sydney street chelsea london SW3 6NR
17 Dec 1996 363s Return made up to 27/01/96; full list of members
17 Dec 1996 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
22 May 1995 224 Accounting reference date notified as 31/12
08 Feb 1995 288 Director resigned;new director appointed
08 Feb 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
08 Feb 1995 287 Registered office changed on 08/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
27 Jan 1995 NEWINC Incorporation