Advanced company searchLink opens in new window

PARK HILL LONDON LTD

Company number 06250192

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)
29 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
31 Jan 2018 AD01 Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018
16 Sep 2017 LIQ01 Declaration of solvency
11 Sep 2017 AD01 Registered office address changed from Eastcote House 5 Manor House Drive Hersham Walton on Thames KT12 5DF to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 September 2017
06 Sep 2017 600 Appointment of a voluntary liquidator
06 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-23
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
19 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
25 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Nov 2014 MR04 Satisfaction of charge 7 in full
25 Oct 2014 MR01 Registration of charge 062501920010, created on 21 October 2014
29 May 2014 CERTNM Company name changed park hill design & interiors LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-28
  • NM01 ‐ Change of name by resolution
23 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
27 Mar 2014 CERTNM Company name changed I.life LIMITED.\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
22 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 28 February 2013
07 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
07 Jun 2013 CH01 Director's details changed for Mr. Philip Azzopardi on 29 April 2013
29 Apr 2013 TM01 Termination of appointment of Simon Kay as a director
29 Apr 2013 TM02 Termination of appointment of Simon Kay as a secretary
25 Apr 2013 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA on 25 April 2013