- Company Overview for PARK VIEW GALLERY LIMITED (04328962)
- Filing history for PARK VIEW GALLERY LIMITED (04328962)
- People for PARK VIEW GALLERY LIMITED (04328962)
- More for PARK VIEW GALLERY LIMITED (04328962)
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) |
---|---|---|---|
30 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2024 | DS01 | Application to strike the company off the register | |
28 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
04 Aug 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 30 June 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA England to 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 7 July 2023 | |
07 Dec 2022 | TM02 | Termination of appointment of Ellis John Palmer as a secretary on 15 November 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 May 2017 | AD01 | Registered office address changed from Weaver & Company 18 Queens Road Coventry West Midlands CV1 3EG to Weavers, Unit 22 Ensign Business Centre, Westwood Way Westwood Business Park Coventry CV4 8JA on 10 May 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|