Advanced company searchLink opens in new window

PARKMETRO LIMITED

Company number 04359471

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2016 4.68 Liquidators' statement of receipts and payments to 2 February 2016
26 Feb 2016 AD01 Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to C/O Pwc Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 26 February 2016
17 Feb 2015 4.70 Declaration of solvency
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-03
31 Jan 2015 MR04 Satisfaction of charge 2 in full
31 Jan 2015 MR04 Satisfaction of charge 1 in full
31 Jan 2015 MR04 Satisfaction of charge 3 in full
31 Jan 2015 MR04 Satisfaction of charge 5 in full
30 Sep 2014 AA Full accounts made up to 30 November 2013
03 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
05 Sep 2013 AA Full accounts made up to 30 November 2012
12 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
04 Sep 2012 AA Full accounts made up to 30 November 2011
18 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
23 Mar 2012 AD02 Register inspection address has been changed from 12 Plumtree Court London EC4A 4HT
24 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AA Full accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2011 CH01 Director's details changed for Anthony John Brereton on 10 May 2011
21 Jul 2011 CH01 Director's details changed for Mr Richard Harper on 10 May 2011
02 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders