Advanced company searchLink opens in new window

PARKDALE CONSTRUCTION LIMITED

Company number 05028937

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)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
Statement of capital on 2011-02-18
  • GBP 2
29 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Guy Fellows on 25 February 2010
04 Mar 2010 CH01 Director's details changed for Ellen Fellows on 25 February 2010
10 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
13 Feb 2009 363a Return made up to 28/01/09; full list of members
13 Feb 2009 287 Registered office changed on 13/02/2009 from unit 5 stablethorpe offices thorpe constantine tamworth staffordshire B79 0LH
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Feb 2008 363a Return made up to 28/01/08; full list of members
24 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
30 Aug 2007 287 Registered office changed on 30/08/07 from: english room sir john moore foundation topp street appleby magna swadlincote derbyshire DE12 7AD
03 Mar 2007 363s Return made up to 28/01/07; full list of members
18 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
04 Apr 2006 363s Return made up to 28/01/06; full list of members
05 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
05 Dec 2005 225 Accounting reference date extended from 31/01/05 to 31/03/05
04 Mar 2005 363s Return made up to 28/01/05; full list of members
04 Mar 2005 363(288) Secretary's particulars changed;director's particulars changed
05 Mar 2004 288b Secretary resigned
05 Mar 2004 288b Director resigned
05 Mar 2004 287 Registered office changed on 05/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB
05 Mar 2004 288a New director appointed