Advanced company searchLink opens in new window

PARK REAL ESTATE AND CONSTRUCTION LIMITED

Company number 06043232

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)
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
  • GBP 100
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