PARKBOND LIMITED
Status | DISSOLVED |
Company No. | 07451989 |
Category | Private Limited Company |
Incorporated | 26 Nov 2010 |
Age | 13 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 02 Oct 2019 |
Years | 4 years, 8 months, 3 days |
SUMMARY
PARKBOND LIMITED is an dissolved private limited company with number 07451989. It was incorporated 13 years, 6 months, 9 days ago, on 26 November 2010 and it was dissolved 4 years, 8 months, 3 days ago, on 02 October 2019. The company address is 3chaucer Grove Chaucer Grove, Camberley, GU15 2XZ, Surrey, England.
Company Fillings
Liquidation compulsory completion
Date: 02 Jul 2019
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 06 Feb 2019
Category: Insolvency
Type: COCOMP
Documents
Dissolved compulsory strike off suspended
Date: 16 Oct 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 05 Feb 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
Old address: Po Box 403 2 Denby Dale Road Wakefield West Yorkshire WF1 2WT
Change date: 2014-08-28
New address: 3Chaucer Grove Chaucer Grove Camberley Surrey GU15 2XZ
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Old address: Po Box 403 2 Denby Dave Road Wakefield West Yorkshire WF1 2WT
Change date: 2011-11-28
Documents
Capital allotment shares
Date: 10 Nov 2011
Action Date: 05 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-05
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Dean Shaw
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 47 - 49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom
Documents
Termination director company with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ela Shah
Documents
Incorporation company
Date: 26 Nov 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE OFFICE,WORTHING,BN11 1EG
Number: | 02221084 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 06858088 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSTREE AERODROME ELSTREE AERODROME,BOREHAMWOOD,WD6 3AW
Number: | 09465582 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLAS LLWYNGWERN,MACHYNLLETH,SY20 9RB
Number: | 06979811 |
Status: | ACTIVE |
Category: | Private Limited Company |
RANNARD ELECTRICAL SOLUTIONS LTD
16 KEARSLEY STREET,WIGAN,WN6 7DN
Number: | 09386930 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 RIBBLESDALE PLACE,PRESTON,PR1 8BZ
Number: | 11925729 |
Status: | ACTIVE |
Category: | Private Limited Company |