Advanced company searchLink opens in new window

PARKWAY 123 LIMITED

Company number 06349120

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2014 DS01 Application to strike the company off the register
01 Apr 2014 CERTNM Company name changed eyevisualise LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-21
01 Apr 2014 CONNOT Change of name notice
24 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
07 Oct 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
23 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ United Kingdom on 25 October 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Joseph Edward Theodore Theis on 21 August 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Sep 2009 363a Return made up to 21/08/09; full list of members
17 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
24 Nov 2008 287 Registered office changed on 24/11/2008 from fountain court, 2 victoria square, victoria street st albans herts AL1 3TF
15 Sep 2008 363a Return made up to 21/08/08; full list of members
09 Oct 2007 288c Secretary's particulars changed
21 Aug 2007 NEWINC Incorporation