Advanced company searchLink opens in new window

PARK WALMER PROPERTIES LIMITED

Company number 03547954

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
09 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
06 Feb 2020 AD01 Registered office address changed from The Penthouse Telegraph House Calenick Street Truro Cornwall TR1 2SF England to C/O Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 6 February 2020
05 Feb 2020 600 Appointment of a voluntary liquidator
05 Feb 2020 LIQ01 Declaration of solvency
05 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-31
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
20 Dec 2019 PSC07 Cessation of Jayne Alexandra King as a person with significant control on 18 December 2019
20 Dec 2019 PSC04 Change of details for Mrs Audrey Dean as a person with significant control on 18 December 2019
09 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
28 Nov 2018 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Penthouse Telegraph House Calenick Street Truro Cornwall TR1 2SF on 28 November 2018
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
11 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
10 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
03 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
23 Dec 2014 MR04 Satisfaction of charge 1 in full
27 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 200
27 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders