- Company Overview for PARKFIELD HOUSE (ARCHITECTURE) LTD (04790189)
- Filing history for PARKFIELD HOUSE (ARCHITECTURE) LTD (04790189)
- People for PARKFIELD HOUSE (ARCHITECTURE) LTD (04790189)
- Charges for PARKFIELD HOUSE (ARCHITECTURE) LTD (04790189)
- More for PARKFIELD HOUSE (ARCHITECTURE) LTD (04790189)
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) |
---|---|---|---|
06 Jan 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
28 Jun 2013 | AR01 |
Annual return made up to 30 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
06 Jun 2012 | TM01 | Termination of appointment of Philip Hodgson as a director on 6 June 2012 | |
06 Jun 2012 | TM02 | Termination of appointment of Philip Hodgson as a secretary on 6 June 2012 | |
30 May 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
30 May 2012 | TM01 | Termination of appointment of Thomas Hodgson as a director on 30 April 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Mr Thomas Hodgson as a director | |
19 Apr 2011 | AP01 | Appointment of Mr William Hodgson as a director | |
21 Feb 2011 | AD01 | Registered office address changed from Parkfield House 1 Orwell Court Hurricane Way Wickford Essex SS11 8YS on 21 February 2011 | |
21 Feb 2011 | TM02 | Termination of appointment of Christina Sharpe as a secretary | |
21 Feb 2011 | AP03 | Appointment of Mr Philip Hodgson as a secretary | |
21 Feb 2011 | TM01 | Termination of appointment of Robert Dolby as a director | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
26 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Philip Hodgson on 1 November 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Christina Jane Sharpe on 1 November 2009 | |
11 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |