ALAN PARKES PROPERTY MAINTENANCE LIMITED
Status | DISSOLVED |
Company No. | 04890344 |
Category | Private Limited Company |
Incorporated | 08 Sep 2003 |
Age | 20 years, 8 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 11 days |
SUMMARY
ALAN PARKES PROPERTY MAINTENANCE LIMITED is an dissolved private limited company with number 04890344. It was incorporated 20 years, 8 months, 23 days ago, on 08 September 2003 and it was dissolved 3 years, 1 month, 11 days ago, on 20 April 2021. The company address is 26 Hazelwood Road 26 Hazelwood Road, Sutton Coldfield, B74 3RH, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 20 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital allotment shares
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 09 Feb 2016
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mrs Christine Patricia Parkes
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 04 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Robert Parkes
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Legacy
Date: 15 Sep 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/08/04
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 18/09/03 from: central house 582-586 kingsbury road, birmingham B24 9ND
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
168 KNIGHTS HILL RTM COMPANY LIMITED
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 09602776 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 ICENI COURT,BUCKHURST HILL,IG9 5TJ
Number: | 09458270 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEPHOS ELECTRONIC CIRCUITS LIMITED
NUMERIC HOUSE,SIDCUP,DA15 7BY
Number: | 01492034 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMINION CYBER BILLIONAIRES LTD
21 BRIDPORT,LONDON,SE17 2TL
Number: | 10874603 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENANKS BUILDING,BURNLEY,BB11 4SB
Number: | 11667448 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BRYNGWYN ROAD,NEWPORT,NP11 4GX
Number: | 10633894 |
Status: | ACTIVE |
Category: | Private Limited Company |