- Company Overview for PARK TIMBER LIMITED (05838510)
- Filing history for PARK TIMBER LIMITED (05838510)
- People for PARK TIMBER LIMITED (05838510)
- Charges for PARK TIMBER LIMITED (05838510)
- More for PARK TIMBER LIMITED (05838510)
| 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) |
|---|---|---|---|
| 04 Jul 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 14 Jun 2025 | CS01 | Confirmation statement made on 6 June 2025 with updates | |
| 10 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 11 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with updates | |
| 10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 15 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
| 15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 10 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
| 16 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 15 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
| 14 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 09 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
| 02 Mar 2020 | MR04 | Satisfaction of charge 058385100001 in full | |
| 02 Mar 2020 | MR04 | Satisfaction of charge 058385100003 in full | |
| 11 Dec 2019 | MR01 | Registration of charge 058385100005, created on 4 December 2019 | |
| 11 Dec 2019 | MR01 | Registration of charge 058385100006, created on 4 December 2019 | |
| 14 Nov 2019 | MR01 | Registration of charge 058385100004, created on 12 November 2019 | |
| 05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 28 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 23 Aug 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
| 11 Jul 2019 | TM01 | Termination of appointment of Matthew Scott Walker as a director on 19 December 2018 | |
| 11 Jul 2019 | TM01 | Termination of appointment of Josephine Ethel Beatrice Walker as a director on 19 December 2018 | |
| 04 Jan 2019 | PSC04 | Change of details for Mr Matthew Sandy Walker as a person with significant control on 19 December 2018 | |
| 04 Jan 2019 | PSC04 | Change of details for Mrs Lucy Louise Walker as a person with significant control on 19 December 2018 |