Advanced company searchLink opens in new window

RG PARKSIDE LIMITED

Company number 05370246

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)
07 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2014 DS01 Application to strike the company off the register
05 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
14 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
14 Mar 2011 CH01 Director's details changed for Mr Mark John Ansell on 27 October 2010
13 Mar 2011 AD01 Registered office address changed from 2 Rosewood Close Little Aston Sutton Coldfield West Midlands B74 3UZ United Kingdom on 13 March 2011
13 Mar 2011 CH03 Secretary's details changed for Sheila Mary Ansell on 27 October 2010
13 Mar 2011 CH01 Director's details changed for Mr Mark John Ansell on 27 October 2010
13 Mar 2011 AD01 Registered office address changed from 14 Ladywood Road Sutton Coldfield West Midlands B74 2SW on 13 March 2011
13 Mar 2011 CH03 Secretary's details changed for Sheila Mary Ansell on 27 October 2010
23 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from 14 the Square Broad Street Birmingham West Midlands B15 1AS on 10 February 2010
04 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
13 Jan 2010 AP01 Appointment of Mr Mark John Ansell as a director
13 Jan 2010 TM01 Termination of appointment of Richard Graves as a director
24 Feb 2009 363a Return made up to 21/02/09; full list of members
04 Feb 2009 AA Total exemption full accounts made up to 31 March 2008