Advanced company searchLink opens in new window

PARKMODE LIMITED

Company number 04332294

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2014 DS01 Application to strike the company off the register
19 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Mrs Amanda Butler as a director on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Andrew Moray Stuart as a director on 17 December 2012
17 Dec 2012 TM01 Termination of appointment of Barletta Inc as a director on 17 December 2012
30 Nov 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AP02 Appointment of Barletta Inc as a director on 16 December 2011
19 Dec 2011 TM01 Termination of appointment of Annan Limited as a director on 16 December 2011
30 Nov 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 CH01 Director's details changed for Mr Andrew Moray Stuart on 23 December 2010
30 Nov 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
06 Jul 2010 AP01 Appointment of Mr Andrew Moray Stuart as a director
16 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH04 Secretary's details changed for Premium Secretaries Limited on 30 November 2009
30 Nov 2009 CH02 Director's details changed for Annan Limited on 30 November 2009
17 Mar 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
01 Dec 2008 363a Return made up to 30/11/08; full list of members