Advanced company searchLink opens in new window

PARK TAVERN INNDIVIDUAL LIMITED

Company number 07022090

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)
20 Nov 2017 BONA Bona Vacantia disclaimer
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 CH01 Director's details changed for Mr David John Facer on 29 October 2010
02 Oct 2014 TM01 Termination of appointment of Paul Mildenstein as a director on 31 March 2014
02 Sep 2014 TM01 Termination of appointment of Marina Elaine Parry as a director on 31 March 2014
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
06 Mar 2013 AD01 Registered office address changed from Units 1,4 & 6 Waterside Business Park Brettell Lane Brierley Hill West Midlands DY5 3LH England on 6 March 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
26 Mar 2012 CH01 Director's details changed for Mr Paul Milderstein on 1 March 2012
26 Mar 2012 AP01 Appointment of Mrs Marina Elaine Parry as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
16 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
28 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
28 Oct 2010 CH01 Director's details changed for Mr Paul Milderstein on 17 September 2010
28 Oct 2010 CH01 Director's details changed for Mr David John Facer on 17 September 2010
07 Oct 2010 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY England on 7 October 2010
22 Sep 2009 288a Director appointed mr paul milderstein
22 Sep 2009 288a Director appointed mr david john facer