Advanced company searchLink opens in new window

PARK INDUSTRIAL AND AGRICULTURAL HOLDINGS LIMITED

Company number 01359576

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)
08 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
28 Jan 2024 AA01 Previous accounting period shortened from 28 April 2023 to 27 April 2023
18 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
06 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
05 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA01 Current accounting period shortened from 29 April 2020 to 28 April 2020
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
03 Aug 2020 AP01 Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 3 August 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
26 Sep 2019 PSC05 Change of details for Midos Gc Limited as a person with significant control on 26 September 2019
10 Sep 2019 MR04 Satisfaction of charge 1 in full
10 Sep 2019 MR04 Satisfaction of charge 5 in full
10 Sep 2019 MR04 Satisfaction of charge 4 in full
10 Sep 2019 MR04 Satisfaction of charge 3 in full
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
02 Sep 2019 AD01 Registered office address changed from Private Road No 4 Colwick Industrial Estat Nottingham Nottinghamshire NG4 2JT to 147 Stamford Hill London N16 5LG on 2 September 2019
02 Sep 2019 AP01 Appointment of Mr Jacob Schreiber as a director on 30 August 2019
02 Sep 2019 TM01 Termination of appointment of Stephen Ralph Gibson as a director on 30 August 2019
02 Sep 2019 PSC07 Cessation of Stephen Ralph Gibson as a person with significant control on 30 August 2019