Advanced company searchLink opens in new window

PARKWARE LIMITED

Company number 02645290

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)
19 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
05 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2011 DS01 Application to strike the company off the register
21 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Feb 2011 AP01 Appointment of Maxine Ann Mayhem as a director
18 Feb 2011 AP01 Appointment of Fiona Doris Noon as a director
25 Oct 2010 CH04 Secretary's details changed for Reeves Company Secretarial Limited on 22 September 2010
29 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-09-29
  • GBP 100
29 Sep 2010 CH04 Secretary's details changed for Reeves and Neylan Services Ltd on 12 September 2010
27 Sep 2010 CH01 Director's details changed for Johannes Hendrikus Christoffel Bembom on 12 September 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2009 AD01 Registered office address changed from C/O Reeves & Neylan 77 Biggin Street Dover Kent CT16 1BB on 9 December 2009
04 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Nov 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
18 Sep 2009 363a Return made up to 12/09/08; full list of members
18 Sep 2009 288c Director's Change of Particulars / johannes bembom / 18/09/2009 / Post Code was: KA4 8PE, now: CT9 3BH
18 Sep 2009 288c Director's Change of Particulars / johannes bembom / 11/09/2008 / Nationality was: british, now: dutch; HouseName/Number was: , now: loudoun cottage; Street was: loudoun cottage, now: loudoun castle; Area was: loudoun castle, now: ; Post Code was: CT9 3BH, now: KA4 8PE
26 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
16 Sep 2008 288b Appointment Terminated Director johannes bembom