- Company Overview for PARKS AND GARDENS DATA SERVICES LIMITED (06294532)
- Filing history for PARKS AND GARDENS DATA SERVICES LIMITED (06294532)
- People for PARKS AND GARDENS DATA SERVICES LIMITED (06294532)
- More for PARKS AND GARDENS DATA SERVICES LIMITED (06294532)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2018 | AD01 | Registered office address changed from C/O the Carley Partnership St James's House 8 Overcliffe Gravesend Kent DA11 0HJ to 2 Upper Lodge Farm Cottages the Broyle Ringmer Lewes BN8 5AP on 14 July 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
09 Jun 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2018 | DS01 | Application to strike the company off the register | |
03 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Jul 2017 | PSC01 | Notification of Barbara Ann Simms as a person with significant control on 5 July 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 | Annual return made up to 27 June 2016 no member list | |
05 Jul 2016 | TM01 | Termination of appointment of Jean Reader as a director on 18 March 2016 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 | Annual return made up to 27 June 2015 no member list | |
27 Mar 2015 | AP01 | Appointment of Mr David Stuart Senior as a director on 13 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Daniel Glass as a director on 13 March 2015 | |
03 Dec 2014 | AP03 | Appointment of Mr David Stuart Senior as a secretary on 7 November 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Lynn Phillips as a secretary on 7 November 2014 | |
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jul 2014 | AR01 | Annual return made up to 27 June 2014 no member list | |
03 Dec 2013 | AP01 | Appointment of Dr Clare Hickman as a director | |
24 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
03 Sep 2013 | TM01 | Termination of appointment of Jane Grenville as a director | |
27 Jun 2013 | AR01 | Annual return made up to 27 June 2013 no member list | |
02 May 2013 | TM01 | Termination of appointment of Mary Davidson as a director |