Advanced company searchLink opens in new window

PARK HOUSE LIMITED

Company number 03121024

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
30 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
31 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from C/O Blackshaw Holdings Ltd St Bernards Mill Gelderd Road, Gildersome Morley Leeds LS27 7NA to Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 28 September 2017
07 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
31 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
13 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Nov 2015 MR04 Satisfaction of charge 2 in full
13 Nov 2015 MR04 Satisfaction of charge 031210240004 in full
13 Nov 2015 MR04 Satisfaction of charge 031210240003 in full
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
23 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
19 Sep 2014 MA Memorandum and Articles of Association
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2014 MR01 Registration of charge 031210240003, created on 1 September 2014
03 Sep 2014 MR01 Registration of charge 031210240004, created on 1 September 2014