29 December 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
15 September 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 September 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 September 2015 | Application to strike the company off the register | 3 pages |
---|
7 September 2015 | Application to strike the company off the register | 3 pages |
---|
16 March 2015 | Company name changed parklands care LTD\certificate issued on 16/03/15 - RES15 ‐ Change company name resolution on 2015-01-30
| 2 pages |
---|
16 March 2015 | Company name changed parklands care LTD\certificate issued on 16/03/15 - RES15 ‐ Change company name resolution on 2015-01-30
| 2 pages |
---|
16 March 2015 | Change of name notice | 2 pages |
---|
16 March 2015 | Change of name notice | 2 pages |
---|
10 March 2015 | Restoration by order of the court | 3 pages |
---|
10 March 2015 | Restoration by order of the court | 3 pages |
---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
4 December 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
4 December 2012 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 November 2012 | Application to strike the company off the register | 3 pages |
---|
21 November 2012 | Application to strike the company off the register | 3 pages |
---|
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 | 2 pages |
---|
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 | 2 pages |
---|
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-15 | 3 pages |
---|
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders Statement of capital on 2012-08-15 | 3 pages |
---|
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | 3 pages |
---|
24 October 2011 | Appointment of Ms Satinder Kaur as a secretary | 1 page |
---|
24 October 2011 | Termination of appointment of Amrita Chuhan as a secretary | 1 page |
---|
24 October 2011 | Termination of appointment of Amrita Chuhan as a secretary | 1 page |
---|
24 October 2011 | Appointment of Ms Satinder Kaur as a secretary | 1 page |
---|
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders | 4 pages |
---|
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders | 4 pages |
---|
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders | 4 pages |
---|
10 March 2011 | Director's details changed for Meena Chuhan on 8 August 2010 | 2 pages |
---|
10 March 2011 | Annual return made up to 8 August 2010 with a full list of shareholders | 5 pages |
---|
10 March 2011 | Director's details changed for Ranbir Chuhan on 8 August 2010 | 2 pages |
---|
10 March 2011 | Director's details changed for Ranbir Chuhan on 8 August 2010 | 2 pages |
---|
10 March 2011 | Director's details changed for Meena Chuhan on 8 August 2010 | 2 pages |
---|
10 March 2011 | Annual return made up to 8 August 2010 with a full list of shareholders | 5 pages |
---|
10 March 2011 | Director's details changed for Meena Chuhan on 8 August 2010 | 2 pages |
---|
10 March 2011 | Director's details changed for Ranbir Chuhan on 8 August 2010 | 2 pages |
---|
10 March 2011 | Annual return made up to 8 August 2010 with a full list of shareholders | 5 pages |
---|
3 March 2011 | Secretary's details changed for Amrita Chuhan on 31 January 2011 | 2 pages |
---|
3 March 2011 | Secretary's details changed for Amrita Chuhan on 31 January 2011 | 2 pages |
---|
2 March 2011 | Appointment of Ms Satinder Kaur as a director | 2 pages |
---|
2 March 2011 | Appointment of Ms Satinder Kaur as a director | 2 pages |
---|
2 March 2011 | Registered office address changed from 9 York Gardens Finchfield Wolverhampton WV3 9BY United Kingdom on 2 March 2011 | 1 page |
---|
2 March 2011 | Termination of appointment of Ranbir Chuhan as a director | 1 page |
---|
2 March 2011 | Registered office address changed from 9 York Gardens Finchfield Wolverhampton WV3 9BY United Kingdom on 2 March 2011 | 1 page |
---|
2 March 2011 | Registered office address changed from 9 York Gardens Finchfield Wolverhampton WV3 9BY United Kingdom on 2 March 2011 | 1 page |
---|
2 March 2011 | Termination of appointment of Ranbir Chuhan as a director | 1 page |
---|
2 March 2011 | Termination of appointment of Meena Chuhan as a director | 1 page |
---|
2 March 2011 | Termination of appointment of Meena Chuhan as a director | 1 page |
---|
9 February 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
9 February 2011 | Compulsory strike-off action has been discontinued | 1 page |
---|
8 February 2011 | Accounts for a dormant company made up to 31 December 2009 | 3 pages |
---|
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 | 3 pages |
---|
8 February 2011 | Accounts for a dormant company made up to 31 December 2010 | 3 pages |
---|
8 February 2011 | Accounts for a dormant company made up to 31 December 2009 | 3 pages |
---|
14 December 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 December 2010 | First Gazette notice for compulsory strike-off | 1 page |
---|
22 September 2009 | Return made up to 08/08/09; full list of members | 3 pages |
---|
22 September 2009 | Return made up to 08/08/09; full list of members | 3 pages |
---|
1 July 2009 | Director appointed ranbir chuhan | 2 pages |
---|
1 July 2009 | Director appointed ranbir chuhan | 2 pages |
---|
18 May 2009 | Appointment terminated director deepka freeman | 1 page |
---|
18 May 2009 | Appointment terminated director deepka freeman | 1 page |
---|
1 April 2009 | Total exemption full accounts made up to 31 December 2008 | 11 pages |
---|
1 April 2009 | Total exemption full accounts made up to 31 December 2008 | 11 pages |
---|
7 January 2009 | Return made up to 08/08/08; full list of members | 3 pages |
---|
7 January 2009 | Return made up to 08/08/08; full list of members | 3 pages |
---|
4 September 2008 | Registered office changed on 04/09/2008 from parklands, langley road lower penn wolverhampton west midlands WV4 4XX | 1 page |
---|
4 September 2008 | Registered office changed on 04/09/2008 from parklands, langley road lower penn wolverhampton west midlands WV4 4XX | 1 page |
---|
28 August 2008 | Appointment terminated director satinder kaur | 1 page |
---|
28 August 2008 | Director appointed meena chuhan | 2 pages |
---|
28 August 2008 | Director appointed meena chuhan | 2 pages |
---|
28 August 2008 | Appointment terminated director satinder kaur | 1 page |
---|
28 August 2008 | Secretary appointed amrita chuhan | 2 pages |
---|
28 August 2008 | Appointment terminated secretary deepka freeman | 1 page |
---|
28 August 2008 | Director appointed deepka chuhan freeman | 2 pages |
---|
28 August 2008 | Appointment terminated secretary deepka freeman | 1 page |
---|
28 August 2008 | Director appointed deepka chuhan freeman | 2 pages |
---|
28 August 2008 | Secretary appointed amrita chuhan | 2 pages |
---|
23 April 2008 | Resolutions - RES13 ‐ 31/12/07 a/cs approved 27/03/2008
| 1 page |
---|
23 April 2008 | Total exemption full accounts made up to 31 December 2007 | 10 pages |
---|
23 April 2008 | Resolutions - RES13 ‐ 31/12/07 a/cs approved 27/03/2008
| 1 page |
---|
23 April 2008 | Total exemption full accounts made up to 31 December 2007 | 10 pages |
---|
21 February 2008 | Amended accounts made up to 31 December 2006 | 11 pages |
---|
21 February 2008 | Amended accounts made up to 31 December 2006 | 11 pages |
---|
14 November 2007 | Return made up to 08/08/07; full list of members | 6 pages |
---|
14 November 2007 | Return made up to 08/08/07; full list of members | 6 pages |
---|
21 July 2007 | Total exemption full accounts made up to 31 December 2006 | 11 pages |
---|
21 July 2007 | Total exemption full accounts made up to 31 December 2006 | 11 pages |
---|
23 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 | 1 page |
---|
23 January 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 | 1 page |
---|
12 September 2006 | Return made up to 08/08/06; full list of members | 6 pages |
---|
12 September 2006 | Return made up to 08/08/06; full list of members | 6 pages |
---|
19 February 2006 | Registered office changed on 19/02/06 from: satinder kaur parklands langley road wolverhampton west midlands WV4 4XX | 1 page |
---|
19 February 2006 | Registered office changed on 19/02/06 from: satinder kaur parklands langley road wolverhampton west midlands WV4 4XX | 1 page |
---|
22 December 2005 | Particulars of mortgage/charge | 3 pages |
---|
22 December 2005 | Particulars of mortgage/charge | 3 pages |
---|
20 December 2005 | Registered office changed on 20/12/05 from: 20 loughborough road, belgrave leicester leicestershire LE4 5LD | 1 page |
---|
20 December 2005 | Registered office changed on 20/12/05 from: 20 loughborough road, belgrave leicester leicestershire LE4 5LD | 1 page |
---|
23 November 2005 | Particulars of mortgage/charge | 3 pages |
---|
23 November 2005 | Particulars of mortgage/charge | 3 pages |
---|
8 September 2005 | New secretary appointed | 1 page |
---|
8 September 2005 | New director appointed | 1 page |
---|
8 September 2005 | New director appointed | 1 page |
---|
8 September 2005 | New secretary appointed | 1 page |
---|
7 September 2005 | Secretary resigned | 1 page |
---|
7 September 2005 | Director resigned | 1 page |
---|
7 September 2005 | Director resigned | 1 page |
---|
7 September 2005 | Secretary resigned | 1 page |
---|
8 August 2005 | Incorporation | 13 pages |
---|
8 August 2005 | Incorporation | 13 pages |
---|