PARKSHIELD PROPERTIES LTD

Company Documents

DateDescription
13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

24/03/2224 March 2022 Resolutions

View Document

24/03/2224 March 2022 Declaration of solvency

View Document

24/03/2224 March 2022 Registered office address changed from Normans Corner 41 Church Lane, Fulbourn Cambridge Cambridgeshire CB21 5EP to Stephen M Rout & Company, Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB on 2022-03-24

View Document

24/03/2224 March 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

15/10/2115 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA HAZEL HENDERSON / 05/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HENDERSON / 05/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / CONNIE ELIZABETH HENDERSON / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MRS JULIA HAZEL HENDERSON / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD HENDERSON / 05/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/01/158 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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