Advanced company searchLink opens in new window

PARK CAPITAL LIMITED

Company number 06945956

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)
09 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 Mar 2022 AD01 Registered office address changed from 298 298 Kew Road Richmond United Kingdom TW9 3DU United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 14 March 2022
14 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-04
14 Mar 2022 600 Appointment of a voluntary liquidator
14 Mar 2022 LIQ01 Declaration of solvency
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jan 2022 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 298 298 Kew Road Richmond United Kingdom TW9 3DU on 28 January 2022
20 Jan 2022 PSC01 Notification of Matilde Metcalf as a person with significant control on 20 January 2022
20 Jan 2022 PSC07 Cessation of Matilde Metcalf as a person with significant control on 20 January 2022
20 Jan 2022 PSC01 Notification of Matilde Metcalf as a person with significant control on 20 January 2022
20 Jan 2022 PSC07 Cessation of Matilde Metcalf as a person with significant control on 20 January 2022
17 Jan 2022 PSC01 Notification of Matilde Metcalf as a person with significant control on 6 April 2016
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
11 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
14 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
27 Jun 2017 PSC01 Notification of Jason Harvey Metcalf as a person with significant control on 6 April 2016
31 Aug 2016 AD01 Registered office address changed from Level 1, Devonshire House One Mayfair Place London W1J 8AJ to 33 st. James's Square London SW1Y 4JS on 31 August 2016
04 Aug 2016 AA Total exemption small company accounts made up to 30 June 2016