PARK BOATS LIMITED: Filings
Overview
Company Name | PARK BOATS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03533377 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PARK BOATS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Michael Anthony Lucy on Sep 20, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL England to 29/30 Fitzroy Square London W1T 6LQ on Sep 06, 2018 | 1 pages | AD01 | ||||||||||
Notification of Caper Green Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Michael Anthony Lucy as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 11 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ England to C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL to C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ on Nov 03, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Registered office address changed from The Old Kitchen Kenwood Hampstead Lane London NW3 7JR to Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on Sep 24, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael Lucy on Dec 01, 2013 | 2 pages | CH01 | ||||||||||
Previous accounting period extended from Apr 30, 2013 to Sep 30, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0