Advanced company searchLink opens in new window

PARKTEL PROPERTIES LIMITED

Company number 03387155

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
03 Aug 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
02 Apr 2015 AA Accounts for a small company made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
01 Jul 2014 CH03 Secretary's details changed for Ms Joanna Mary Fife on 11 February 2014
04 Apr 2014 AA Accounts for a small company made up to 30 June 2013
24 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
24 Jun 2013 CH03 Secretary's details changed for Ms Joanna Mary Mackenzie Lee on 16 June 2013
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
03 Apr 2012 AA Full accounts made up to 30 June 2011
26 Mar 2012 AP01 Appointment of Mrs Joanna Mary Fife as a director
22 Jun 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
23 Dec 2010 AA Full accounts made up to 30 June 2010
06 Oct 2010 AD01 Registered office address changed from Catteshall Mill Catteshall Road Godalming Surrey GU7 1NJ United Kingdom on 6 October 2010
17 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Andrew Haining on 6 April 2010