POPLARS PARKING LIMITED
Status | DISSOLVED |
Company No. | 06333644 |
Category | Private Limited Company |
Incorporated | 03 Aug 2007 |
Age | 16 years, 10 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 2 days |
SUMMARY
POPLARS PARKING LIMITED is an dissolved private limited company with number 06333644. It was incorporated 16 years, 10 months, 5 days ago, on 03 August 2007 and it was dissolved 3 years, 8 months, 2 days ago, on 06 October 2020. The company address is Booth Street Chambers Booth Street Chambers, Ashton-under-lyne, OL6 7LQ, Lancashire, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Address
Type: AD01
New address: Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ
Change date: 2019-08-02
Old address: 36 Old Street Ashton Under Lyne Lancashire OL6 6LB
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change account reference date company previous extended
Date: 25 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-30
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 19 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-19
Psc name: Mr William Robert Meeks
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Robert Meeks
Change date: 2016-12-19
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 03 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 03 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 03 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-03
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/08/08; full list of members
Documents
Legacy
Date: 13 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/08/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/08 to 31/12/08
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 22/08/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 09526035 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARIAN FLOREA
SUITE 3 THE DELPHI BUILDING,KNOWSLEY,L33 7XL
Number: | LP012152 |
Status: | ACTIVE |
Category: | Limited Partnership |
87 NOTLEY ROAD,LOWESTOFT,NR33 0UF
Number: | 09864275 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELLISON PRIMARY SCHOOL ELLISON STREET,NEWCASTLE-UNDER-LYME,ST5 0BL
Number: | 07253085 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
GLENMORE MANAGEMENT (WANTAGE) LIMITED
38 WIGMORE STREET,LONDON,W1U 2RU
Number: | 06025934 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DEN BANK DRIVE,SHEFFIELD,S10 5PF
Number: | 11647405 |
Status: | ACTIVE |
Category: | Private Limited Company |