Advanced company searchLink opens in new window

PARKSIDE RAIL LIMITED

Company number 07141140

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2016 DS01 Application to strike the company off the register
20 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
24 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
11 Jun 2014 AA Accounts for a dormant company made up to 31 January 2014
10 Jun 2014 AP03 Appointment of Ms Pamela Jayne Lockley as a secretary
10 Jun 2014 TM02 Termination of appointment of Sonia Braybrook as a secretary
10 Jun 2014 TM02 Termination of appointment of Sonia Braybrook as a secretary
10 Jun 2014 AD01 Registered office address changed from C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014
11 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
04 Jul 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
17 May 2012 AA Accounts for a dormant company made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012
11 Jan 2012 AA Accounts for a dormant company made up to 31 January 2011
08 Apr 2011 AP01 Appointment of Paul David Rodgers as a director
28 Mar 2011 TM01 Termination of appointment of David Rea as a director
14 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
29 Dec 2010 AP01 Appointment of Andrew Bernard Murray as a director
29 Dec 2010 TM01 Termination of appointment of Gary Backler as a director
02 Aug 2010 MEM/ARTS Memorandum and Articles of Association
02 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jan 2010 NEWINC Incorporation