- Company Overview for PARKDALE CONTRACTS LIMITED (04123172)
- Filing history for PARKDALE CONTRACTS LIMITED (04123172)
- People for PARKDALE CONTRACTS LIMITED (04123172)
- Insolvency for PARKDALE CONTRACTS LIMITED (04123172)
- More for PARKDALE CONTRACTS LIMITED (04123172)
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) |
---|---|---|---|
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2024 | |
12 Apr 2023 | AD01 | Registered office address changed from 106-108 Reddish Lane Manchester M18 7JL England to The Copper Room Deva City Ofice Park Trinity Way Salford Manchester M3 7BG on 12 April 2023 | |
12 Apr 2023 | LIQ01 | Declaration of solvency | |
12 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2023 | TM01 | Termination of appointment of Michael John Mcauley as a director on 1 February 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
21 Jul 2022 | AA | Micro company accounts made up to 5 April 2022 | |
07 Apr 2022 | AP01 | Appointment of Mr Michael John Mcauley as a director on 6 April 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
21 Jun 2021 | AA | Micro company accounts made up to 5 April 2021 | |
24 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 5 April 2020 | |
15 Oct 2020 | TM02 | Termination of appointment of Michael John Mcauley as a secretary on 15 October 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
28 Jul 2019 | AA | Micro company accounts made up to 5 April 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
01 Aug 2018 | AA | Micro company accounts made up to 5 April 2018 | |
17 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD to 106-108 Reddish Lane Manchester M18 7JL on 21 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 5 April 2015 |