- Company Overview for PARKWELL ENTERPRISES LIMITED (09482190)
- Filing history for PARKWELL ENTERPRISES LIMITED (09482190)
- People for PARKWELL ENTERPRISES LIMITED (09482190)
- Charges for PARKWELL ENTERPRISES LIMITED (09482190)
- Insolvency for PARKWELL ENTERPRISES LIMITED (09482190)
- More for PARKWELL ENTERPRISES LIMITED (09482190)
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) |
---|---|---|---|
01 Feb 2020 | PSC04 | Change of details for Mr Sidney John Nicholls as a person with significant control on 31 January 2020 | |
01 Feb 2020 | CH01 | Director's details changed for Mr Sidney John Nicholls on 31 January 2020 | |
12 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
01 Feb 2019 | AD01 | Registered office address changed from 1st Floor Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom to 7 Lewisher Road Leicester LE4 9LR on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Evert Pieter De Vries as a person with significant control on 28 January 2019 | |
01 Feb 2019 | PSC01 | Notification of Sidney John Nicholls as a person with significant control on 28 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Evert Pieter De Vries as a director on 28 January 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Sidney John Nicholls as a director on 28 January 2019 | |
09 Jan 2019 | PSC07 | Cessation of Colin John Carter as a person with significant control on 1 November 2018 | |
09 Jan 2019 | PSC01 | Notification of Evert Pieter De Vries as a person with significant control on 1 November 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Colin John Carter as a director on 1 November 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 29 September 2017 | |
20 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
03 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
23 Feb 2018 | MR01 | Registration of charge 094821900002, created on 7 February 2018 | |
29 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
01 Aug 2016 | AP01 | Appointment of Mr Colin John Carter as a director on 1 April 2016 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2015 | MR01 | Registration of charge 094821900001, created on 2 April 2015 |