D C PARKS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Liquidators' statement of receipts and payments to 2024-10-19 |
22/02/2422 February 2024 | Liquidators' statement of receipts and payments to 2023-10-19 |
01/11/221 November 2022 | Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to Begbies Traynor (Central Llp) 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2022-11-01 |
01/11/221 November 2022 | Appointment of a voluntary liquidator |
01/11/221 November 2022 | Statement of affairs |
13/05/2213 May 2022 | Registered office address changed from Ashridge Cow Lane Ashley Altrincham WA15 0QQ to 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 2022-05-13 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
09/12/189 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/04/1610 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/12/1520 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
04/12/144 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR DARREN CHARLES PARKS |
17/12/1317 December 2013 | FIRST GAZETTE |
09/04/139 April 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Disqualified Directors conduct
- Financial details of D C PARKS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company