Advanced company searchLink opens in new window

PARKMOORE CAPITAL LTD

Company number 09442927

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)
12 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2019 AD01 Registered office address changed from 59 Foxburrow Road Sprowston Norfolk NR7 8QX United Kingdom to Cromwell House 1st Floor 14 Fulwood Place London WC1V 6HZ on 25 February 2019
24 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
04 May 2018 CH01 Director's details changed for Miss Victoria Jane Viner on 4 May 2018
04 May 2018 AD01 Registered office address changed from C/O Farnell Clarke Evolution House Delft Way Norwich Norfolk NR6 6BB England to 59 Foxburrow Road Sprowston Norfolk NR7 8QX on 4 May 2018
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2017 PSC04 Change of details for Ms Kerry Elizabeth Parker as a person with significant control on 27 July 2017
14 Aug 2017 PSC01 Notification of Victoria Jane Viner as a person with significant control on 6 April 2016
14 Aug 2017 TM01 Termination of appointment of Kerry Parker as a director on 27 July 2017
10 Jul 2017 AP01 Appointment of Miss Victoria Jane Viner as a director on 10 July 2017
10 Jul 2017 TM01 Termination of appointment of Ross Alexander Ratcliffe as a director on 10 July 2017
07 Mar 2017 TM01 Termination of appointment of Jozef Lightbody as a director on 7 March 2017
06 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
24 Jan 2017 CH01 Director's details changed for Kerry Parker on 23 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Ross Alexander Ratcliffe on 22 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Ross Alexander Ratcliffe on 22 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Ross Alexander Ratcliffe on 23 January 2017
22 Jan 2017 AP01 Appointment of Mr Ross Alexander Ratcliffe as a director on 16 January 2017
14 Dec 2016 AP01 Appointment of Mr Jozef Lightbody as a director on 14 December 2016
14 Dec 2016 ANNOTATION Rectified The form TM01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
06 Dec 2016 ANNOTATION Rectified The form AP01 was removed from the public register on 21/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
05 Dec 2016 CH01 Director's details changed for Kerry Parker on 5 December 2016
17 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016