Advanced company searchLink opens in new window

PARK FARM AD LIMITED

Company number 08731402

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
26 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
11 Jul 2017 AA Micro company accounts made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
23 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Sep 2015 TM01 Termination of appointment of Zoe Edwards as a director on 15 April 2015
17 Jun 2015 AP01 Appointment of Mr David Alan Langley Bunker as a director on 1 May 2015
01 Jun 2015 AD01 Registered office address changed from 13 Vansittart Estate Windsor Berkshire SL4 1SE to 13/14 Orchard Street Bristol BS1 5EH on 1 June 2015
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 10
23 Feb 2015 CH01 Director's details changed for Mrs Zoe Edwards on 29 September 2014
28 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)