Advanced company searchLink opens in new window

PARKRIDGE (BEDFORD) LIMITED

Company number 06409375

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)
12 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2022 L64.07 Completion of winding up
13 Sep 2011 COCOMP Order of court to wind up
30 Aug 2011 TM02 Termination of appointment of Corin Winfield as a secretary
05 Apr 2011 AA Full accounts made up to 31 December 2009
21 Jan 2011 CH01 Director's details changed for Mr John Charles Cutts on 21 January 2011
10 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 1
30 Jun 2010 TM01 Termination of appointment of Alan Stainforth as a director
09 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for David Carvey on 25 October 2009
08 Dec 2009 CH01 Director's details changed for Phillip Thomas O'callaghan on 23 October 2009
17 Oct 2009 AA Full accounts made up to 31 December 2008
25 Sep 2009 287 Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD
29 Apr 2009 288a Director appointed mr alan john stainforth
12 Nov 2008 363a Return made up to 25/10/08; full list of members
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
08 Dec 2007 395 Particulars of mortgage/charge
06 Dec 2007 395 Particulars of mortgage/charge
12 Nov 2007 225 Accounting reference date extended from 31/10/08 to 31/12/08
25 Oct 2007 NEWINC Incorporation