PARKFIELDS NURSING HOME LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

16/12/2316 December 2023 Liquidators' statement of receipts and payments to 2023-11-06

View Document

29/11/2229 November 2022 Resolutions

View Document

29/11/2229 November 2022 Resolutions

View Document

11/11/2211 November 2022 Appointment of a voluntary liquidator

View Document

11/11/2211 November 2022 Declaration of solvency

View Document

11/11/2211 November 2022 Registered office address changed from 16 Showell Lane Wolverhampton West Midlands WV4 4UA England to C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 2022-11-11

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

10/06/1910 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 556 WOLVERHAMPTON ROAD EAST WOLVERHAMPTON WV4 6AA

View Document

20/10/1720 October 2017 PREVEXT FROM 31/03/2017 TO 31/08/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

05/04/135 April 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

12/04/1212 April 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 SECRETARY APPOINTED DR UMA PASSI

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAN PASSI

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY MAN PASSI

View Document

12/04/1112 April 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/1030 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / UMA PASSI / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAN MOHAN LAL PASSI / 30/03/2010

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 NEW SECRETARY APPOINTED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

17/01/9617 January 1996 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