- Company Overview for PARK HOUSE ESTATES LIMITED (03466922)
- Filing history for PARK HOUSE ESTATES LIMITED (03466922)
- People for PARK HOUSE ESTATES LIMITED (03466922)
- Charges for PARK HOUSE ESTATES LIMITED (03466922)
- More for PARK HOUSE ESTATES LIMITED (03466922)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Oct 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2017 | DS01 | Application to strike the company off the register | |
06 Jun 2017 | AA | Total exemption small company accounts made up to 28 April 2016 | |
23 May 2017 | AD01 | Registered office address changed from Trimble House 9 Bold Street Warrington WA1 1DN United Kingdom to 78 Chorley New Road Bolton BL1 4BY on 23 May 2017 | |
23 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
26 May 2016 | AA | Total exemption small company accounts made up to 28 April 2015 | |
26 Jan 2016 | AA01 | Previous accounting period shortened from 30 April 2015 to 28 April 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 | |
25 Jan 2016 | AD01 | Registered office address changed from 15 London Road Stockton Heath Warrington WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
01 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
17 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 30 April 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 October 2010 | |
08 Dec 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mr Robert Howard Bilton on 17 November 2011 |