- Company Overview for THE PARK SWEET SHOP LTD (08355237)
- Filing history for THE PARK SWEET SHOP LTD (08355237)
- People for THE PARK SWEET SHOP LTD (08355237)
- Charges for THE PARK SWEET SHOP LTD (08355237)
- More for THE PARK SWEET SHOP LTD (08355237)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
27 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Nov 2016 | CH01 | Director's details changed for Mr Rupert Martin William Rose on 3 November 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Mr Rupert Martin William Rose on 14 August 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Ms Ellen Rose on 1 January 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Ms Ellen Scudamore on 1 January 2014 | |
28 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
28 Jan 2014 | CERTNM |
Company name changed park news (trowbridge) LIMITED\certificate issued on 28/01/14
|
|
15 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2013 | NEWINC | Incorporation |