- Company Overview for PARK REAL ESTATE AND CONSTRUCTION LIMITED (06043232)
- Filing history for PARK REAL ESTATE AND CONSTRUCTION LIMITED (06043232)
- People for PARK REAL ESTATE AND CONSTRUCTION LIMITED (06043232)
- Charges for PARK REAL ESTATE AND CONSTRUCTION LIMITED (06043232)
- More for PARK REAL ESTATE AND CONSTRUCTION LIMITED (06043232)
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) |
---|---|---|---|
28 Sep 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2010 | AR01 |
Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-02-11
|
|
11 Feb 2010 | CH01 | Director's details changed for Andrew Cunningham on 1 October 2009 | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2009 | 363a | Return made up to 05/01/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2008 | 363a | Return made up to 05/01/08; full list of members | |
08 Jun 2007 | 395 | Particulars of mortgage/charge | |
10 May 2007 | 395 | Particulars of mortgage/charge | |
10 May 2007 | 395 | Particulars of mortgage/charge | |
09 Mar 2007 | 288a | New director appointed | |
06 Mar 2007 | CERTNM | Company name changed total greenwaste solutions limit ed\certificate issued on 06/03/07 | |
06 Mar 2007 | 288a | New secretary appointed | |
05 Mar 2007 | 88(2)R | Ad 21/02/07--------- £ si 98@1=98 £ ic 2/100 | |
08 Jan 2007 | 288b | Director resigned | |
08 Jan 2007 | 287 | Registered office changed on 08/01/07 from: 25 hill road, theydon bois epping essex CM16 7LX | |
08 Jan 2007 | 288b | Secretary resigned | |
05 Jan 2007 | NEWINC | Incorporation |