Advanced company searchLink opens in new window

PARKMARKS (SOUTHERN) LIMITED

Company number 05665364

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)
13 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
20 Mar 2012 CH01 Director's details changed for Vincent John Foster on 4 January 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Vincent John Foster on 1 March 2010
01 Mar 2010 CH04 Secretary's details changed for Mengham Secretarial Agencies Limited on 1 March 2010
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jan 2009 363a Return made up to 04/01/09; full list of members
16 Apr 2008 288c Director's Change of Particulars / vincent foster / 14/02/2008 / HouseName/Number was: , now: 21; Street was: 11 mengham avenue, now: bound lane; Post Code was: PO11 9JB, now: PO11 9HU; Country was: , now: united kingdom
16 Jan 2008 363a Return made up to 04/01/08; full list of members
12 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Feb 2007 363a Return made up to 04/01/07; full list of members
27 Jan 2006 287 Registered office changed on 27/01/06 from: the old surgery, 19 mengham lane hayling island hampshire PO11 9JT
27 Jan 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
27 Jan 2006 288a New director appointed
27 Jan 2006 288a New secretary appointed
10 Jan 2006 123 £ nc 1000/100000 05/01/06
10 Jan 2006 287 Registered office changed on 10/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Jan 2006 288b Director resigned