PARK HILL CONTRACTS LTD
Company Documents
| Date | Description |
|---|---|
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 26/12/2326 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
| 27/09/2327 September 2023 | Application to strike the company off the register |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/07/218 July 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/07/1911 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/12/167 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/05/1631 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 11/08/1511 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 09/06/159 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 04/06/144 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/06/1318 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 06/06/126 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 22/06/1022 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 20/05/2010 |
| 18/06/0918 June 2009 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM C/O HITLON FINANCIAL LIMITED 414 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON LANCS PR2 2DX ENGLAND |
| 18/06/0918 June 2009 | DIRECTOR AND SECRETARY APPOINTED RICHARD SMITH |
| 18/06/0918 June 2009 | CURRSHO FROM 31/05/2010 TO 31/03/2010 |
| 21/05/0921 May 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
| 20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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