Advanced company searchLink opens in new window

PARK HEAD FARMING

Company number 07260924

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
18 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
17 May 2016 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA
16 May 2016 AD03 Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500
02 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 500
23 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
21 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
21 May 2012 AD04 Register(s) moved to registered office address
14 Jun 2011 AD03 Register(s) moved to registered inspection location
02 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
02 Jun 2011 AD02 Register inspection address has been changed
20 Jul 2010 AA01 Current accounting period shortened from 31 May 2011 to 2 February 2011
17 Jun 2010 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 17 June 2010
17 Jun 2010 TM01 Termination of appointment of Jonathon Round as a director
17 Jun 2010 AP01 Appointment of Mrs Joan Elizabeth Hird as a director
17 Jun 2010 AP03 Appointment of Mrs Joan Elizabeth Hird as a secretary
17 Jun 2010 AP01 Appointment of Mr Edwin Hird as a director
21 May 2010 NEWINC Incorporation