Advanced company searchLink opens in new window

PARKVILLE PLASTICS LIMITED

Company number 07198640

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-12-21
  • GBP 1
23 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2016 DS01 Application to strike the company off the register
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
23 Jul 2010 AP01 Appointment of Mr Harpal Sanghera as a director
23 Jul 2010 AP01 Appointment of Mr Jaswinder Sanghera as a director
23 Jul 2010 AP01 Appointment of Jagdish Sanghera as a director
30 Jun 2010 CERTNM Company name changed redstar designs LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
30 Jun 2010 CONNOT Change of name notice
21 Jun 2010 AD01 Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 21 June 2010
12 May 2010 TM01 Termination of appointment of Ela Shah as a director
22 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted