- Company Overview for PARKGATE LEGAL SERVICES LTD (11831786)
- Filing history for PARKGATE LEGAL SERVICES LTD (11831786)
- People for PARKGATE LEGAL SERVICES LTD (11831786)
- More for PARKGATE LEGAL SERVICES LTD (11831786)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
07 Aug 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2024 | CS01 | Confirmation statement made on 7 December 2023 with updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
07 Dec 2022 | TM01 | Termination of appointment of Robert John Whittle as a director on 7 December 2022 | |
07 Dec 2022 | PSC07 | Cessation of Robert John Whittle as a person with significant control on 7 December 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Robert John Whittle on 1 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr William John Ward on 1 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Robert John Whittle as a person with significant control on 1 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr William John Ward as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Oaktree Court Business Centre Mill Lane Ness Cheshire CH64 8TP England to Lodge Court Neston Road Thornton Hough Wirral CH63 1JF on 1 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
05 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
12 Jun 2019 | PSC01 | Notification of Steven Roger Braidford as a person with significant control on 12 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Steven Roger Braidford as a director on 12 June 2019 | |
18 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-18
|