PARKWOOD (D) LIMITED
Status | DISSOLVED |
Company No. | 02039466 |
Category | Private Limited Company |
Incorporated | 22 Jul 1986 |
Age | 37 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2016 |
Years | 8 years, 2 months, 25 days |
SUMMARY
PARKWOOD (D) LIMITED is an dissolved private limited company with number 02039466. It was incorporated 37 years, 10 months, 4 days ago, on 22 July 1986 and it was dissolved 8 years, 2 months, 25 days ago, on 01 March 2016. The company address is Balfour House Balfour House, London, N12 0BP.
Company Fillings
Gazette filings brought up to date
Date: 08 Jul 2015
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name date
Date: 26 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Martin Slane
Appointment date: 2014-09-01
Documents
Termination secretary company with name termination date
Date: 26 Nov 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-01
Officer name: Peter Mckelvey Thompson
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Change person secretary company with change date
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-10
Officer name: Mr Peter Mckelvey Thompson
Documents
Change person director company with change date
Date: 10 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Martin Slane
Change date: 2012-09-10
Documents
Change registered office address company with date old address
Date: 24 Aug 2012
Action Date: 24 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-24
Old address: Balfour House 741 High Road Finchley London N12 0PQ
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Change date: 2012-05-22
Old address: Winston House 2 Dollis Park London N3 1HF
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 16/07/2009 from winston house 2 dollis park london ne 1HF
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed peter mckelvey thompson
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary paul williams
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/06; no change of members
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/01; full list of members
Documents
Accounts with made up date
Date: 16 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/00; full list of members
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/99; full list of members
Documents
Accounts with made up date
Date: 28 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/98; full list of members
Documents
Accounts with made up date
Date: 02 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/97; change of members
Documents
Legacy
Date: 18 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 18/02/97 from: 27 john st london WC1N 2BL
Documents
Accounts with made up date
Date: 07 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/96; full list of members
Documents
Accounts with made up date
Date: 08 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 13 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/95; full list of members
Documents
Accounts with made up date
Date: 10 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/94; no change of members
Documents
Legacy
Date: 25 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/93; no change of members
Documents
Accounts with made up date
Date: 30 Jun 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with made up date
Date: 13 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Resolution
Date: 27 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 27 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/07/92; full list of members
Documents
Accounts with made up date
Date: 27 Jan 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 09 Sep 1991
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/91; no change of members
Documents
Legacy
Date: 05 Jun 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/03
Documents
Accounts with made up date
Date: 26 Feb 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 11 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/07/90; full list of members
Documents
Legacy
Date: 11 Sep 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/07/89; full list of members
Documents
Accounts with made up date
Date: 22 Jan 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Accounts with made up date
Date: 13 Jun 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 30 Mar 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 30/06
Documents
Accounts with made up date
Date: 14 Mar 1989
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 05 Dec 1988
Category: Address
Type: 287
Description: Registered office changed on 05/12/88 from: 3/5 high road east finchley london N2 8AA
Documents
Legacy
Date: 05 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/07/88; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 15 Sep 1986
Category: Address
Type: 287
Description: Registered office changed on 15/09/86 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 15 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Certificate change of name company
Date: 12 Sep 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trentminster LIMITED\certificate issued on 12/09/86
Documents
Certificate incorporation
Date: 22 Jul 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC502585 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 STUART CRESCENT,CROYDON,CR0 8QP
Number: | 11859056 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WATKIN AVENUE,COLWYN BAY,LL29 9NN
Number: | 09112458 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDICINE CHEST PHARMACY LIMITED
C/O SUNLIT CHEMIST,SYSTON, LEICESTER,LE7 1GZ
Number: | 03774794 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 DENMARK ROAD,CAMBRIDGE,CB24 8QS
Number: | 06266510 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BENVIEW ROAD,GLASGOW,G76 7PP
Number: | SC415867 |
Status: | ACTIVE |
Category: | Private Limited Company |