- Company Overview for PARK VIEW STORES LTD (04602076)
- Filing history for PARK VIEW STORES LTD (04602076)
- People for PARK VIEW STORES LTD (04602076)
- More for PARK VIEW STORES LTD (04602076)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2012 | AD01 | Registered office address changed from C/O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Herts AL8 6PL on 19 July 2012 | |
19 Jul 2012 | TM02 | Termination of appointment of Honeycroft Services Limited as a secretary on 28 November 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jan 2012 | AR01 |
Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2012-01-16
|
|
16 Jan 2012 | CH01 | Director's details changed for Anne Capp on 1 October 2010 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Nov 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
27 Nov 2009 | CH04 | Secretary's details changed for Honeycroft Services Limited on 1 October 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Anne Capp on 1 October 2009 | |
04 Mar 2009 | 225 | Accounting reference date extended from 31/01/2009 to 31/03/2009 | |
04 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
21 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Apr 2008 | 288b | Appointment Terminated Secretary isis company secretarial services LTD | |
15 Apr 2008 | CERTNM | Company name changed anne capp associates LTD\certificate issued on 17/04/08 | |
26 Mar 2008 | 363a | Return made up to 27/11/07; full list of members | |
25 Mar 2008 | 288c | Director's Change of Particulars / anne capp / 01/07/2007 / HouseName/Number was: , now: 9; Street was: 11 north marsh road, now: northolme; Post Code was: DN21 2RN, now: DN21 2QN; Country was: , now: united kingdom | |
26 Feb 2008 | 288a | Secretary appointed honeycroft services LIMITED | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: venture court 2 debdale road wellingborough northamptonshire NN8 5AA | |
20 Jun 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |