- Company Overview for PARK SOLVE LIMITED (06651420)
- Filing history for PARK SOLVE LIMITED (06651420)
- People for PARK SOLVE LIMITED (06651420)
- More for PARK SOLVE LIMITED (06651420)
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) |
---|---|---|---|
16 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
19 Feb 2013 | AP01 | Appointment of Mr Willem Marthinus De Beer as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Andrew Stuart as a director | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
24 Jul 2012 | CH02 | Director's details changed for Creative Technologies and Systems Limited on 17 November 2011 | |
04 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
11 Nov 2011 | TM01 | Termination of appointment of Fay Hutchinson as a director | |
11 Nov 2011 | AP02 | Appointment of Creative Technologies and Systems Limited as a director | |
11 Nov 2011 | AD01 | Registered office address changed from Unit 3 Colindale Avenue London NW9 5HD England on 11 November 2011 | |
22 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Sep 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
20 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2011 | AP01 | Appointment of Andrew Moray Stuart as a director | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2011 | AD01 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ United Kingdom on 14 February 2011 |