Advanced company searchLink opens in new window

PARKVIEW BATTERSEA LTD

Company number 09711536

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)
18 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2023 AM23 Notice of move from Administration to Dissolution
13 Mar 2023 AM10 Administrator's progress report
09 Feb 2023 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 9 February 2023
05 Oct 2022 AM16 Notice of order removing administrator from office
05 Oct 2022 AM11 Notice of appointment of a replacement or additional administrator
02 Sep 2022 AM10 Administrator's progress report
18 Jul 2022 AM19 Notice of extension of period of Administration
21 Feb 2022 AM10 Administrator's progress report
10 Sep 2021 AM10 Administrator's progress report
01 Jul 2021 AM19 Notice of extension of period of Administration
10 Mar 2021 AM10 Administrator's progress report
01 Feb 2021 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 1 February 2021
30 Oct 2020 AM03 Statement of administrator's proposal
30 Oct 2020 AM06 Notice of deemed approval of proposals
24 Aug 2020 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 88 Wood Street London EC2V 7QF on 24 August 2020
24 Aug 2020 AM01 Appointment of an administrator
20 Aug 2020 AD01 Registered office address changed from Riches and Company 34 Anyards Road Cobham KT11 2LA England to 88 Wood Street London EC2V 7QF on 20 August 2020
03 Jun 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Mar 2020 PSC05 Change of details for The View Battersea Park Limited as a person with significant control on 16 March 2020
21 Feb 2020 AA Total exemption full accounts made up to 30 January 2019
28 Jan 2020 CH01 Director's details changed for Mr William John Herrmann on 28 January 2020
28 Jan 2020 CH03 Secretary's details changed for Josie Elizabeth Rose Herrmann on 28 January 2020
05 Nov 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Riches and Company 34 Anyards Road Cobham KT11 2LA on 5 November 2019
08 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates