Advanced company searchLink opens in new window

PARKVIEW CARE LIMITED

Company number 07246378

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)
10 Jul 2017 CS01 Confirmation statement made on 7 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
15 Feb 2017 AD01 Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Suite 56 the Brentano Suite Solar House 915 High Road North Finchley N12 8QJ on 15 February 2017
14 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
02 Jul 2015 AD01 Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 2 July 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
28 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Balwant Singh Bhogul on 7 May 2013
27 Feb 2013 AD01 Registered office address changed from 310E Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 27 February 2013
27 Feb 2013 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 27 February 2013
26 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
04 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
17 Jun 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
10 May 2010 TM01 Termination of appointment of John Cowdry as a director
10 May 2010 AP01 Appointment of Balwant Singh Bhogul as a director
10 May 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 10 May 2010
10 May 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
07 May 2010 NEWINC Incorporation