- Company Overview for PARK FAMILIES TRADING LIMITED (07378613)
- Filing history for PARK FAMILIES TRADING LIMITED (07378613)
- People for PARK FAMILIES TRADING LIMITED (07378613)
- More for PARK FAMILIES TRADING LIMITED (07378613)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
25 Nov 2015 | AA | Total exemption small company accounts made up to 15 March 2015 | |
25 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 15 March 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
01 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 15 March 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
14 Sep 2012 | AP01 | Appointment of Mr Clint David Thresher as a director | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 15 March 2012 | |
29 Dec 2011 | AA01 | Current accounting period extended from 30 September 2011 to 15 March 2012 | |
20 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from Greywell Heights 9 Park Parade Leigh Parade Havant Hampshire PO9 5AD on 17 March 2011 | |
16 Sep 2010 | NEWINC |
Incorporation
|