Advanced company searchLink opens in new window

PARKBOX HOLDINGS LTD

Company number 07048016

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 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2015 AA Accounts made up to 31 October 2014
16 Jan 2015 AA Accounts made up to 31 October 2013
16 Jan 2015 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2014 AD01 Registered office address changed from C/O Quantum Accounting & Tax Services Ltd 121a High Street Hounslow Middlesex TW3 1QL on 23 January 2014
31 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
13 Jun 2013 AA Accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
28 Jun 2012 AA Accounts made up to 31 October 2011
18 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
28 Jun 2011 AA Accounts made up to 31 October 2010
28 Jan 2011 AR01 Annual return made up to 18 October 2010 with full list of shareholders
07 Jan 2011 AD01 Registered office address changed from C/O the Financial Partnership Llp Vision House 3 Dee Road Richmond Surrey TW9 2JN on 7 January 2011
01 Jul 2010 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 1 July 2010
25 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2010 MEM/ARTS Memorandum and Articles of Association
23 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2010 AP01 Appointment of Mr Sudhir Mohan Bhandari as a director
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 17 February 2010
  • GBP 100
19 Oct 2009 TM01 Termination of appointment of John Carter as a director
18 Oct 2009 NEWINC Incorporation