PARKFIELD PROJECTS LIMITED

Company Documents

DateDescription
19/03/1319 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/11/1222 November 2012 APPLICATION FOR STRIKING-OFF

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 DISS40 (DISS40(SOAD))

View Document

04/05/104 May 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

26/03/0926 March 2009 DIRECTOR RESIGNED ANDREW HANKIN

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: UNIT 6 CHESTNUT HOUSE MOORGREEN INDUSTRIAL PARK ENGINE LANE NEWTHORPE NOTTINGHAM NG16 3QU

View Document

03/10/083 October 2008 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/083 October 2008 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

03/10/083 October 2008 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/10/083 October 2008 REREG PLC TO PRI; RES02 PASS DATE:02/10/2008

View Document

28/07/0828 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: PROJECT HOUSE TURNPIKE BUSINESS PARK ALFRETON DERBYSHIRE DE55 7AD

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 ADOPT FIN STAT NO DIVID 13/05/05

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/045 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 REGISTERED OFFICE CHANGED ON 10/12/02 FROM: PARKFIELD HOUSE 12 SHIRLEY ROAD RIPLEY DERBYSHIRE DE5 3HB

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 AUDITOR'S RESIGNATION

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

14/02/0014 February 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

20/10/9920 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/999 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9823 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 PROSPECTUS

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: G OFFICE CHANGED 03/03/98 SMALLEY HALL SMALLEY DERBYSHIRE DE7 6DS

View Document

09/02/989 February 1998 COMPANY NAME CHANGED PARKFIELD PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 09/02/98

View Document

06/02/986 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 � NC 100/800000 23/01/98

View Document

05/02/985 February 1998 S-DIV 23/01/98

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 AUDITORS' STATEMENT

View Document

29/01/9829 January 1998 REREGISTRATION PRI-PLC 23/01/98

View Document

29/01/9829 January 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/01/9829 January 1998 BALANCE SHEET

View Document

29/01/9829 January 1998 AUDITORS' REPORT

View Document

29/01/9829 January 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/9829 January 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

29/01/9829 January 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: G OFFICE CHANGED 29/06/94 18 DIAMOND AVENUE KIRKBY IN ASHFIELD NOTTS NG17 7GR

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/01/9324 January 1993

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 31/12/91 NO MEM CHANGE NOF AMEND

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 S252 DISP LAYING ACC 03/01/92

View Document

13/01/9213 January 1992

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: G OFFICE CHANGED 15/08/91 169,EASTGATE, WORKSOP, NOTTS. S80 1QS

View Document

15/05/9115 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991

View Document

17/01/9117 January 1991 REGISTERED OFFICE CHANGED ON 17/01/91 FROM: G OFFICE CHANGED 17/01/91 19/21 THE ROPEWALK NOTTINGHAM NG1 5DU

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

07/02/907 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/09/8822 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/07/8813 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8719 August 1987

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: G OFFICE CHANGED 19/08/87 18 REGENT STREET NOTTINGHAM NG1 5BQ

View Document

04/08/874 August 1987 COMPANY NAME CHANGED WESTFIELD (FIFTY) LIMITED CERTIFICATE ISSUED ON 05/08/87

View Document

28/07/8628 July 1986 CERTIFICATE OF INCORPORATION

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