Advanced company searchLink opens in new window

BOOKPARKS LTD.

Company number SC422806

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
14 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
07 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
26 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
08 May 2012 TM01 Termination of appointment of Beth Mcdougall as a director
08 May 2012 TM01 Termination of appointment of Mark Howitt as a director
01 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 200
01 May 2012 AP01 Appointment of Mark Howitt as a director
01 May 2012 AP01 Appointment of Beth Mcdougall as a director
30 Apr 2012 AP01 Appointment of Gareth Keith Thomas as a director
30 Apr 2012 CERTNM Company name changed park bookers LTD.\certificate issued on 30/04/12
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
30 Apr 2012 AP01 Appointment of Mr Craig Douglas as a director
30 Apr 2012 AD01 Registered office address changed from 3 Halmyre Loan Romanno Bridge West Linton EH46 7DN United Kingdom on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Stephen Mabbott as a director
30 Apr 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
26 Apr 2012 NEWINC Incorporation