Advanced company searchLink opens in new window

PARK ROYAL ESTATES (PROPERTIES) LIMITED

Company number 03386895

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2017 DS01 Application to strike the company off the register
12 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
28 Jun 2016 CH03 Secretary's details changed for Mr James Andrew Deane on 24 June 2016
02 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
18 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
09 Oct 2012 AP01 Appointment of Mr Andrew William Johnson as a director
08 Oct 2012 TM01 Termination of appointment of James Deane as a director
17 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Oct 2011 AA Total exemption full accounts made up to 31 August 2010
01 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
18 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
02 Jun 2010 AA Total exemption full accounts made up to 31 August 2009
27 Nov 2009 AD01 Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 27 November 2009
07 Jul 2009 363a Return made up to 13/06/09; full list of members
01 Jul 2009 AA Total exemption full accounts made up to 31 August 2008
05 Apr 2009 288b Appointment terminated director andrew johnson
05 Apr 2009 288a Director appointed james andrew deane