Advanced company searchLink opens in new window

PARK CAMERAS HOLDINGS LIMITED

Company number 05754896

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)
17 Nov 2014 AA Group of companies' accounts made up to 28 February 2014
19 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 March 2014
29 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000

Statement of capital on 2014-09-19
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2014
29 Apr 2014 TM01 Termination of appointment of Reginald Atkins as a director
23 Nov 2013 MR01 Registration of charge 057548960003
17 Sep 2013 AA Group of companies' accounts made up to 28 February 2013
13 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
06 Dec 2012 AA Group of companies' accounts made up to 29 February 2012
05 Dec 2012 AP03 Appointment of Mrs Caroline Atkins as a secretary
19 Jun 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
06 Dec 2011 AA Group of companies' accounts made up to 28 February 2011
29 Nov 2011 AD01 Registered office address changed from , York Road Victoria Business Centre, Burgess Hill, West Sussex, RH15 9TT to York Road Victoria Business Park Burgess Hill West Sussex RH15 9TT on 29 November 2011
20 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2010 AA Group of companies' accounts made up to 28 February 2010
13 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
13 May 2010 AD03 Register(s) moved to registered inspection location
13 May 2010 CH01 Director's details changed for Mr Reginald Arthur Atkins on 24 March 2010
13 May 2010 AD02 Register inspection address has been changed
09 Jan 2010 AA Full accounts made up to 28 February 2009
18 Sep 2009 288b Appointment terminated secretary angela mitchell
07 Apr 2009 363a Return made up to 24/03/09; full list of members
07 Apr 2009 288c Director's change of particulars / roscoe atkins / 01/08/2007
10 Oct 2008 287 Registered office changed on 10/10/2008 from, york road victoria business park, burgess hill, west sussex, RH15 9TY