- Company Overview for PARKFAIR LIMITED (07227024)
- Filing history for PARKFAIR LIMITED (07227024)
- People for PARKFAIR LIMITED (07227024)
- More for PARKFAIR LIMITED (07227024)
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) |
---|---|---|---|
18 Jul 2017 | PSC01 | Notification of Stuart John Lawrenson as a person with significant control on 7 April 2016 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
17 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD01 | Registered office address changed from 94 Cheshire Street Shoreditch London E2 6EH England on 8 May 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AD01 | Registered office address changed from 43 High Street Marlow Buckinghamshire SL7 1BA England on 10 May 2013 | |
08 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
22 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | AA01 | Current accounting period shortened from 30 April 2012 to 31 March 2012 | |
07 Mar 2012 | AD01 | Registered office address changed from 103 Porthkerry Road Barry South Glamorgan CF62 7EQ United Kingdom on 7 March 2012 | |
27 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
25 Jun 2010 | AD01 | Registered office address changed from Cedar House Glade Road Marlow Buckinghamshire SL7 1DQ United Kingdom on 25 June 2010 | |
19 Apr 2010 | NEWINC | Incorporation |