Advanced company searchLink opens in new window

PARK LANE VENTURES LIMITED

Company number 03147992

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 RM02 Notice of ceasing to act as receiver or manager
24 Dec 2012 3.6 Receiver's abstract of receipts and payments to 9 December 2012
31 Jan 2012 3.6 Receiver's abstract of receipts and payments to 9 December 2011
12 Jan 2011 3.6 Receiver's abstract of receipts and payments to 9 December 2010
16 Dec 2009 3.6 Receiver's abstract of receipts and payments to 9 December 2009
01 Jul 2009 3.6 Receiver's abstract of receipts and payments to 9 December 2008
22 Jan 2008 3.6 Receiver's abstract of receipts and payments
20 Feb 2007 3.6 Receiver's abstract of receipts and payments
16 Jan 2006 3.6 Receiver's abstract of receipts and payments
18 Jan 2005 3.6 Receiver's abstract of receipts and payments
13 Jan 2004 3.6 Receiver's abstract of receipts and payments
10 Feb 2003 3.6 Receiver's abstract of receipts and payments
14 Jan 2003 287 Registered office changed on 14/01/03 from: c/o oldham bridgestones oldham business centre cromwell street oldham lancashire OL1 1BB
14 Nov 2002 403a Declaration of satisfaction of mortgage/charge
08 Mar 2002 MISC Statement of affairs
08 Mar 2002 3.10 Administrative Receiver's report
28 Feb 2002 287 Registered office changed on 28/02/02 from: c/o bridgestones oldham business centre cromwell street oldham lancashire OL1 1BB
16 Jan 2002 403a Declaration of satisfaction of mortgage/charge
19 Dec 2001 287 Registered office changed on 19/12/01 from: phoenix house castle street tipton west midlands DY4 8HP
19 Dec 2001 405(1) Appointment of receiver/manager
22 Nov 2001 287 Registered office changed on 22/11/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
22 Nov 2001 288b Secretary resigned
27 Sep 2001 288a New director appointed