PARK COLOUR SOLUTIONS LIMITED

22 Regent Street, Nottingham, NG1 5BQ
StatusLIQUIDATION
Company No.05681852
CategoryPrivate Limited Company
Incorporated20 Jan 2006
Age18 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

PARK COLOUR SOLUTIONS LIMITED is an liquidation private limited company with number 05681852. It was incorporated 18 years, 4 months, 30 days ago, on 20 January 2006. The company address is 22 Regent Street, Nottingham, NG1 5BQ.



Company Fillings

Change registered office address company with date old address new address

Date: 24 May 2024

Action Date: 24 May 2024

Category: Address

Type: AD01

Old address: 40 Market Place Belper Derbyshire DE56 1FZ United Kingdom

Change date: 2024-05-24

New address: 22 Regent Street Nottingham NG1 5BQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mrs Jane Burrows

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-01

Psc name: Mr Leigh David Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leigh David Clarke

Change date: 2022-09-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jane Burrows

Change date: 2022-09-20

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Burrows

Change date: 2022-09-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Burrows

Notification date: 2022-06-01

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr Leigh David Clarke

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mrs Jane Burrows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Address

Type: AD01

New address: 40 Market Place Belper Derbyshire DE56 1FZ

Change date: 2022-09-20

Old address: C/O Nrb Accountancy 33a High Street Belper Derbyshire DE56 1GF England

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-01

Officer name: Mrs Jane Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-20

Officer name: Mr Leigh David Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leigh David Clarke

Change date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lyn Clarke

Termination date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Leigh David Clarke

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Leigh David Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: C/O Nrb Accountancy 33a High Street Belper Derbyshire DE56 1GF

Old address: Unit 6 Heritage Business Centre Derby Road Belper Derbyshire DE56 1SW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh David Clarke

Change date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Old address: Unit G12 Enterprise Park Wigwam Lane Hucknall Nottingham NG15 7SZ United Kingdom

Change date: 2013-10-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 20 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-20

Documents

View document PDF

Accounts amended with made up date

Date: 04 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AAMD

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 20 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 20 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-18

Officer name: Leigh David Clarke

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lyn Clarke

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lucy Clarke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lucy clarke / 01/02/2009

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / leigh clarke / 01/11/2008

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 26/11/2008 from 15 lime avenue ripley derbyshire DE5 3HD

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lucy farmer / 01/11/2008

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 28/10/08\gbp si 98@1=98\gbp ic 2/100\

Documents

View document PDF

Resolution

Date: 02 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APERTUS ILLUSTRO

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11661782
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BLACK BIRD BREWERY LIMITED

PANTILES ASHFIELD ROAD,BURY ST. EDMUNDS,IP31 3NN

Number:09099821
Status:ACTIVE
Category:Private Limited Company

DATUM 1 LIMITED

1-4 LONDON ROAD,SPALDING,PE11 2TA

Number:10214092
Status:ACTIVE
Category:Private Limited Company

DM PROJECTS (UK) LIMITED

8 ST CLEEVE WAY,FERNDOWN,BH22 8LE

Number:06839394
Status:ACTIVE
Category:Private Limited Company

SAVAGE WEST LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:05342088
Status:LIQUIDATION
Category:Private Limited Company

SET CONSULTANCY LIMITED

FLAT 14 DERWENT COURT,ROMFORD,RM1 1EQ

Number:09504203
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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