Advanced company searchLink opens in new window

PARK LANE WINDOWS (NORTHAMPTON) LTD

Company number 04708304

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
16 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
06 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
06 Dec 2017 AP01 Appointment of Andrew Patrick Daly as a director on 6 April 2017
06 Dec 2017 PSC02 Notification of Park Lane Windows Ltd as a person with significant control on 6 April 2017
06 Dec 2017 TM01 Termination of appointment of David Page as a director on 6 April 2017
06 Dec 2017 TM02 Termination of appointment of Barbara Joan Page as a secretary on 6 April 2017
06 Dec 2017 TM01 Termination of appointment of Barbara Joan Page as a director on 6 April 2017
06 Dec 2017 PSC07 Cessation of David Page as a person with significant control on 6 April 2017
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
01 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
20 Aug 2014 MR04 Satisfaction of charge 1 in full
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 MR05 All of the property or undertaking has been released from charge 1
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
10 Dec 2013 CH01 Director's details changed for Barbara Joan Page on 2 November 2012
10 Dec 2013 CH01 Director's details changed for David Page on 2 November 2012
10 Dec 2013 CH03 Secretary's details changed for Barbara Joan Page on 2 November 2012