Advanced company searchLink opens in new window

PARK VIEW STORES LTD

Company number 04602076

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)
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
  • GBP 1
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