Download leads from Nexok and grow your business. Find out more

Parklands Care (Midlands) Limited

Documents

Total Documents113
Total Pages324

Filing History

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