Advanced company searchLink opens in new window

PARADE HOME LIMITED

Company number SC272614

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)
05 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2014 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2013 DS01 Application to strike the company off the register
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Nov 2013 CH01 Director's details changed for Angela Mccardle on 1 September 2013
23 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 58,609
03 Jun 2013 AA01 Previous accounting period extended from 31 August 2012 to 28 February 2013
02 Nov 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Nov 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Mark Justin Mccardle on 1 September 2011
21 Nov 2011 CH01 Director's details changed for Angela Mccardle on 25 February 2011
21 Nov 2011 AD01 Registered office address changed from 59 Main Street Alford Aberdeenshire AB33 8PX on 21 November 2011
10 May 2011 AP01 Appointment of Mr Mark Justin Mccardle as a director
09 May 2011 AP03 Appointment of Mr Mark Justin Mccardle as a secretary
09 May 2011 TM02 Termination of appointment of Mark Mccardle as a secretary
09 May 2011 TM01 Termination of appointment of Mark Mccardle as a director
01 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
03 Mar 2011 MEM/ARTS Memorandum and Articles of Association
04 Feb 2011 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 58,609
28 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
06 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2