- Company Overview for PRIVATE PARKING APPEALS LIMITED (SC492116)
- Filing history for PRIVATE PARKING APPEALS LIMITED (SC492116)
- People for PRIVATE PARKING APPEALS LIMITED (SC492116)
- More for PRIVATE PARKING APPEALS LIMITED (SC492116)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2021 | PSC04 | Change of details for Mrs Carol Suzanne Sole as a person with significant control on 25 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mrs Carol Suzanne Sole on 25 March 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
15 Jan 2020 | PSC04 | Change of details for Mr John Paul James Wilkie as a person with significant control on 14 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mrs Carol Suzanne Sole as a person with significant control on 14 January 2020 | |
15 Jan 2020 | CH03 | Secretary's details changed for Mr John Paul James Wilkie on 14 January 2020 | |
03 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
05 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
27 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
21 Aug 2016 | AA | Micro company accounts made up to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr John Paul James Wilkie on 15 March 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr John Paul James Wilkie as a director on 23 January 2016 | |
23 Jan 2016 | AP03 | Appointment of Mr John Paul James Wilkie as a secretary on 23 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | CH01 | Director's details changed for Carol Sole on 26 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Lynne Reeves as a director on 27 November 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of David John Carrod as a director on 27 November 2015 |