Advanced company searchLink opens in new window

PARKSIDE PROPERTIES 2 LTD

Company number 08888439

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
20 Jul 2017 MR01 Registration of charge 088884390006, created on 6 July 2017
14 Jul 2017 MR01 Registration of charge 088884390005, created on 6 July 2017
11 Jul 2017 MR01 Registration of charge 088884390003, created on 7 July 2017
11 Jul 2017 MR01 Registration of charge 088884390004, created on 6 July 2017
10 Jul 2017 MR04 Satisfaction of charge 088884390001 in full
10 Jul 2017 MR04 Satisfaction of charge 088884390002 in full
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
19 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1
08 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
09 Jun 2014 MEM/ARTS Memorandum and Articles of Association
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re transcaction, section 39,debenture,legal charge,special article. 23/05/2014
31 May 2014 MR01 Registration of charge 088884390001
31 May 2014 MR01 Registration of charge 088884390002
12 Feb 2014 AP03 Appointment of Mr Chaim Shimen Lebrecht as a secretary
12 Feb 2014 AP01 Appointment of Mr Bernard Janus Lebrecht as a director
12 Feb 2014 TM01 Termination of appointment of Osker Heiman as a director
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1