PARK GREEN CONTRACTS LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

28/05/2428 May 2024 Application to strike the company off the register

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

04/05/184 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

13/06/1713 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/09/1429 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY PAULA HART

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY LORRAINE HAYES

View Document

07/07/117 July 2011 SECRETARY APPOINTED PAULA HART

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/09/1022 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/06/085 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/10/0226 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0124 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/009 October 2000 COMPANY NAME CHANGED PARK GREEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/10/00

View Document

05/10/005 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/005 October 2000 ALTER MEMORANDUM 29/09/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 15/09/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 15/09/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 15/09/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9313 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9312 October 1993 RETURN MADE UP TO 15/09/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/922 October 1992 RETURN MADE UP TO 15/09/92; FULL LIST OF MEMBERS

View Document

11/01/9211 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 RETURN MADE UP TO 15/09/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/12/9112 December 1991 REGISTERED OFFICE CHANGED ON 12/12/91 FROM: 2,SHAROE GREEN PARK, FULWOOD, PRESTON. PR2 4HW

View Document

28/02/9128 February 1991 RETURN MADE UP TO 15/09/90; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/05/9010 May 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

27/10/8927 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

07/02/897 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8810 May 1988 REGISTERED OFFICE CHANGED ON 10/05/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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