Advanced company searchLink opens in new window

PARKRIDGE WE HOLDINGS LIMITED

Company number 06201564

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)
20 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
20 May 2015 L64.07 Completion of winding up
04 Jan 2012 COCOMP Order of court to wind up
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2011 TM02 Termination of appointment of Corin Winfield as a secretary
28 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 2
24 Jan 2011 CH01 Director's details changed for Mr John Charles Cutts on 21 January 2011
29 Sep 2010 AA Full accounts made up to 31 December 2008
30 Jun 2010 TM01 Termination of appointment of Alan Stainforth as a director
09 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2009 287 Registered office changed on 25/09/2009 from the gate house 16 arlington street london SW1A 1RD
03 Apr 2009 363a Return made up to 03/04/09; full list of members
28 Aug 2008 AA Full accounts made up to 31 December 2007
07 Apr 2008 363a Return made up to 03/04/08; full list of members
21 May 2007 288a New director appointed
15 May 2007 287 Registered office changed on 15/05/07 from: 55 colmore row birmingham west midlands B3 2AS
15 May 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
15 May 2007 288b Secretary resigned
15 May 2007 288b Director resigned
15 May 2007 288a New secretary appointed
15 May 2007 288a New director appointed
03 Apr 2007 NEWINC Incorporation