Advanced company searchLink opens in new window

PKL PARENT LIMITED

Company number 06627298

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 AA Full accounts made up to 30 April 2017
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2017 DS01 Application to strike the company off the register
29 Sep 2017 SH19 Statement of capital on 29 September 2017
  • GBP 0.01
29 Sep 2017 SH20 Statement by Directors
29 Sep 2017 CAP-SS Solvency Statement dated 15/09/17
29 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2017 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 July 2017
21 Jul 2017 PSC02 Notification of Pkl Topco Ltd as a person with significant control on 20 July 2017
21 Jul 2017 PSC05 Change of details for Pkl Intermediate Ltd as a person with significant control on 20 July 2017
27 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
27 Jun 2017 PSC02 Notification of Pkl Intermediate Ltd as a person with significant control on 18 May 2016
05 Jan 2017 AA Full accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 362,494.37
12 Jan 2016 TM01 Termination of appointment of Lee Anthony Vines as a director on 1 August 2015
22 Oct 2015 AA Full accounts made up to 30 April 2015
10 Aug 2015 AP01 Appointment of Mr Lee Anthony Vines as a director on 1 August 2015
07 Aug 2015 TM01 Termination of appointment of Peter Robin Joy as a director on 1 August 2015
07 Aug 2015 TM01 Termination of appointment of Peter Ferdinand Schad as a director on 1 August 2015
07 Aug 2015 TM01 Termination of appointment of Michael William John Bailey as a director on 1 August 2015
07 Aug 2015 TM01 Termination of appointment of Christopher James Elgin Irving as a director on 1 August 2015
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 362,494.37
21 Jan 2015 AA Full accounts made up to 30 April 2014
21 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 362,494.37