PARKFLEET HOLDINGS LTD

Kelham House Kelham House, Doncaster, DN1 3RE, South Yorkshire
StatusDISSOLVED
Company No.03929689
CategoryPrivate Limited Company
Incorporated21 Feb 2000
Age24 years, 2 months, 24 days
JurisdictionEngland Wales
Dissolution16 Apr 2013
Years11 years, 1 month

SUMMARY

PARKFLEET HOLDINGS LTD is an dissolved private limited company with number 03929689. It was incorporated 24 years, 2 months, 24 days ago, on 21 February 2000 and it was dissolved 11 years, 1 month ago, on 16 April 2013. The company address is Kelham House Kelham House, Doncaster, DN1 3RE, South Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 22 Dec 2012

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Oct 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Mar 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with made up date

Date: 30 Apr 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/08; no change of members

Documents

View document PDF

Accounts with made up date

Date: 01 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 19/07/05 from: 3 bricklayers arms distribution centre mandela way london SE1 5SA

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2003

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 04/12/02 from: 53 st martins avenue scawsby doncaster south yorkshire DN5 8HZ

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/02; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2002

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/02/01; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 23/11/00 from: fountain lodge gringley road, misterton doncaster south yorkshire DN10 4AR

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 23/08/00 from: the granary bawtry road, everton doncaster south yorkshire DN10 5BS

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 GLADYS ROAD FREEHOLDERS LIMITED

24 GLADYS ROAD,LONDON,NW6 2PX

Number:10879918
Status:ACTIVE
Category:Private Limited Company

ASHLEYEDUCATION LIMITED

36 COLESHILL ROAD,SUTTON COLDFIELD,B75 7BA

Number:11735548
Status:ACTIVE
Category:Private Limited Company

CR'S SURVEYING & COMMERCIAL MANAGEMENT SERVICES LTD

8 CWRT PENTWYN,PONTYPRIDD,CF38 2RF

Number:11870320
Status:ACTIVE
Category:Private Limited Company

CROWNWOOD SECURITIES LIMITED

5 STERLING BARNS KNOWLE LANE,CRANLEIGH,GU6 8JP

Number:05572781
Status:ACTIVE
Category:Private Limited Company

LR HEALTH & BEAUTY SYSTEMS LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:08027259
Status:ACTIVE
Category:Private Limited Company

TAFFOD SEAFARERS LIMITED

11 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK,SWANSEA,SA7 0AJ

Number:10887369
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source