- Company Overview for PARADE HOME LIMITED (SC272614)
- Filing history for PARADE HOME LIMITED (SC272614)
- People for PARADE HOME LIMITED (SC272614)
- Charges for PARADE HOME LIMITED (SC272614)
- More for PARADE HOME LIMITED (SC272614)
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
|
|
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
|
|
28 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
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 |