- Company Overview for PARK LANE WINDOWS (NORTHAMPTON) LTD (04708304)
- Filing history for PARK LANE WINDOWS (NORTHAMPTON) LTD (04708304)
- People for PARK LANE WINDOWS (NORTHAMPTON) LTD (04708304)
- Charges for PARK LANE WINDOWS (NORTHAMPTON) LTD (04708304)
- More for PARK LANE WINDOWS (NORTHAMPTON) LTD (04708304)
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
|
|
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
|
|
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
|
|
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 |