Advanced company searchLink opens in new window

PARKFIELD HOUSE DEVELOPMENTS (MOLLANDS LANE) LIMITED

Company number 06577010

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
22 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
Statement of capital on 2012-05-22
  • GBP 1
04 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-06
12 Dec 2011 CONNOT Change of name notice
27 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
21 Feb 2011 AD01 Registered office address changed from Parkfield House 1 Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 21 February 2011
21 Feb 2011 AP03 Appointment of Mr Philip Hodgson as a secretary
21 Feb 2011 TM02 Termination of appointment of Christina Sharpe as a secretary
21 Feb 2011 TM01 Termination of appointment of Robert Dolby as a director
03 Jun 2010 AA Total exemption small company accounts made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
04 Nov 2009 CH03 Secretary's details changed for Mrs Christine Sharpe on 1 November 2009
03 Nov 2009 CH01 Director's details changed for Mr Philip Hodgson on 1 November 2009
03 Nov 2009 CH01 Director's details changed for Mr Robert Edward Dolby on 30 October 2009
16 Jul 2009 AA Total exemption small company accounts made up to 30 April 2009
29 Apr 2009 363a Return made up to 25/04/09; full list of members
25 Apr 2008 NEWINC Incorporation