- Company Overview for PARKVILLE PLASTICS LIMITED (07198640)
- Filing history for PARKVILLE PLASTICS LIMITED (07198640)
- People for PARKVILLE PLASTICS LIMITED (07198640)
- More for PARKVILLE PLASTICS LIMITED (07198640)
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
|
|
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
|
|
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
|
|
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
|
|
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
|