PARKSIDE PROPERTY INVESTMENTS LIMITED
Company number 11796342
- Company Overview for PARKSIDE PROPERTY INVESTMENTS LIMITED (11796342)
- Filing history for PARKSIDE PROPERTY INVESTMENTS LIMITED (11796342)
- People for PARKSIDE PROPERTY INVESTMENTS LIMITED (11796342)
- Charges for PARKSIDE PROPERTY INVESTMENTS LIMITED (11796342)
- Insolvency for PARKSIDE PROPERTY INVESTMENTS LIMITED (11796342)
- More for PARKSIDE PROPERTY INVESTMENTS LIMITED (11796342)
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 2024 | LIQ01 | Declaration of solvency | |
29 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2024 | AD01 | Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Arundel House, 1 Amberley Court Whitworth Road Crawley RH11 7XL on 28 October 2024 | |
30 Sep 2024 | MR04 | Satisfaction of charge 117963420001 in full | |
30 Sep 2024 | MR04 | Satisfaction of charge 117963420002 in full | |
30 Sep 2024 | MR04 | Satisfaction of charge 117963420003 in full | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 January 2023 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Mr Meyrick Edward Douglas Ferguson on 17 August 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
27 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Mar 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
01 Jul 2019 | MR01 | Registration of charge 117963420003, created on 27 June 2019 | |
23 May 2019 | MR01 | Registration of charge 117963420002, created on 22 May 2019 | |
22 Mar 2019 | AA01 | Current accounting period extended from 31 January 2020 to 31 March 2020 | |
22 Mar 2019 | MR01 | Registration of charge 117963420001, created on 19 March 2019 | |
30 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-30
|