Advanced company searchLink opens in new window

PRIDE PARK ACCOUNTANCY SERVICES LTD

Company number 07091838

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2012 TM01 Termination of appointment of Tracey Ann Baxter as a director on 5 October 2012
04 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Mar 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 2
05 Oct 2011 TM01 Termination of appointment of Rachael Walker as a director on 30 June 2011
01 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Jul 2011 AA01 Previous accounting period shortened from 31 December 2010 to 30 November 2010
06 Jul 2011 AD01 Registered office address changed from Unit 15 Victoria Way Pride Park Derby DE24 8AN United Kingdom on 6 July 2011
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 25 January 2011
  • GBP 3
25 Jan 2011 AP01 Appointment of Mrs Rachael Walker as a director
25 Jan 2011 AP01 Appointment of Mrs Tracey Ann Baxter as a director
22 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)