Advanced company searchLink opens in new window

PARKLANDS LOGISTICS LTD

Company number 08944556

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 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2019 DS01 Application to strike the company off the register
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 AP01 Appointment of Mr Terry Dunne as a director on 27 June 2019
11 Dec 2019 PSC01 Notification of Terry Dunne as a person with significant control on 27 June 2019
11 Dec 2019 TM01 Termination of appointment of Zak Merson as a director on 27 June 2019
11 Dec 2019 PSC07 Cessation of Zak Merson as a person with significant control on 27 June 2019
11 Dec 2019 AD01 Registered office address changed from 1 Stone Villa Crowden Glossop SK13 1HZ United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 11 December 2019
17 May 2019 AD01 Registered office address changed from 47 Kinloch Place Bletchley Milton Keynes MK2 3HH United Kingdom to 1 Stone Villa Crowden Glossop SK13 1HZ on 17 May 2019
16 May 2019 PSC07 Cessation of Liam Edward Purdie as a person with significant control on 7 May 2019
16 May 2019 PSC01 Notification of Zak Merson as a person with significant control on 7 May 2019
16 May 2019 AP01 Appointment of Mr Zak Merson as a director on 7 May 2019
16 May 2019 TM01 Termination of appointment of Liam Edward Purdie as a director on 7 May 2019
07 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
09 Oct 2018 AD01 Registered office address changed from 5 Parkfield View Leeds LS11 7LU United Kingdom to 47 Kinloch Place Bletchley Milton Keynes MK2 3HH on 9 October 2018
09 Oct 2018 PSC01 Notification of Liam Edward Purdie as a person with significant control on 1 October 2018
09 Oct 2018 PSC07 Cessation of Vadims Borisjonoks as a person with significant control on 1 October 2018
09 Oct 2018 AP01 Appointment of Mr Liam Edward Purdie as a director on 1 October 2018
09 Oct 2018 TM01 Termination of appointment of Vadims Borisjonoks as a director on 1 October 2018
05 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
30 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 September 2017
29 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 5 Parkfield View Leeds LS11 7LU on 29 November 2017
29 Nov 2017 AP01 Appointment of Mr Vadims Borisjonoks as a director on 22 September 2017