Advanced company searchLink opens in new window

PARK VEHICLE CONTRACTS LIMITED

Company number 07140112

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)
04 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
19 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
07 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
10 May 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
18 Mar 2011 AD01 Registered office address changed from Fark Vehicle Cotracts Limited Clive Road Redditch Worcestershire B97 4BT on 18 March 2011
10 Sep 2010 AP03 Appointment of Richard Vincent William Martin as a secretary
24 Aug 2010 AD01 Registered office address changed from the Wilkes Partnership 41 Church Street Birmingham West Midlands B3 2RT on 24 August 2010
24 Aug 2010 AP01 Appointment of Michael Berwick as a director
24 Aug 2010 AP01 Appointment of Richard Vincent William Martin as a director
17 Aug 2010 CERTNM Company name changed twp (newco) 84 LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-02
16 Aug 2010 TM01 Termination of appointment of Gareth O'hara as a director
16 Aug 2010 TM01 Termination of appointment of Jeremy Parkin as a director
09 Aug 2010 CONNOT Change of name notice
29 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted