PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED
Company number 06554880
- Company Overview for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
- Filing history for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
- People for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
- More for PARK GATES MANAGEMENT COMPANY (GRIMSBY) LIMITED (06554880)
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) |
---|---|---|---|
25 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jun 2015 | AP01 | Appointment of Mrs Annabelle O'neil as a director on 28 April 2014 | |
09 Jun 2015 | TM01 | Termination of appointment of Hayley Jenny Chapman as a director on 28 April 2014 | |
22 Apr 2015 | AD01 | Registered office address changed from 63 Queens Parade Cleethorpes Lincolnshire DN35 0DQ to 8 Newbolt Close Caistor Lincolnshire LN7 6NY on 22 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jul 2014 | TM01 | Termination of appointment of Hayley Jenny Chapman as a director on 28 April 2014 | |
16 Jul 2014 | AP01 | Appointment of Annabelle O'neil as a director on 28 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
19 Feb 2013 | TM01 | Termination of appointment of Keith Whall as a director | |
18 Feb 2013 | CH01 | Director's details changed for Mrs Hayley Jenny Chapman on 18 February 2013 | |
18 Feb 2013 | AD01 | Registered office address changed from Moorby Skinners Lane Middle Rasen Lincolnshire LN8 3JD England on 18 February 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 May 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 13 March 2012 | |
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 |