- Company Overview for PARKFIELD DESIGN & BUILD LIMITED (05718398)
- Filing history for PARKFIELD DESIGN & BUILD LIMITED (05718398)
- People for PARKFIELD DESIGN & BUILD LIMITED (05718398)
- Insolvency for PARKFIELD DESIGN & BUILD LIMITED (05718398)
- More for PARKFIELD DESIGN & BUILD LIMITED (05718398)
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) |
---|---|---|---|
05 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2012 | L64.07 | Completion of winding up | |
24 May 2011 | COCOMP | Order of court to wind up | |
06 Apr 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
06 Apr 2011 | TM02 | Termination of appointment of Christina Sharpe as a secretary | |
06 Apr 2011 | TM01 | Termination of appointment of Robert Dolby as a director | |
29 Mar 2011 | TM02 | Termination of appointment of Christina Sharpe as a secretary | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2009 | CH03 | Secretary's details changed for Mrs Christina Jane Sharpe on 1 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Philip Hodgson on 1 November 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Robert Edward Dolby on 30 October 2009 | |
01 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
26 Feb 2008 | 363a | Return made up to 22/02/08; full list of members | |
27 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
26 Feb 2007 | 363a | Return made up to 22/02/07; full list of members | |
26 Feb 2007 | 288c | Director's particulars changed | |
26 Feb 2007 | 288c | Director's particulars changed | |
18 Sep 2006 | 288b | Secretary resigned | |
15 Sep 2006 | 288a | New secretary appointed | |
19 Jun 2006 | 225 | Accounting reference date extended from 28/02/07 to 31/03/07 | |
10 Mar 2006 | 287 | Registered office changed on 10/03/06 from: russel james LIMITED 142 new london road chelmsford essex CM2 0AW | |
10 Mar 2006 | 288a | New director appointed |