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

Park Lane West Limited

Documents

Total Documents30
Total Pages210

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off
6 October 2015Final Gazette dissolved via voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
10 June 2015Application to strike the company off the register
10 June 2015Application to strike the company off the register
17 March 2015Total exemption small company accounts made up to 31 August 2014
17 March 2015Registered office address changed from 54 Park Lane West Tipton DY4 8LF to 7 Great Hall Grove Wolverhampton WV4 5AD on 17 March 2015
17 March 2015Registered office address changed from 54 Park Lane West Tipton DY4 8LF to 7 Great Hall Grove Wolverhampton WV4 5AD on 17 March 2015
17 March 2015Total exemption small company accounts made up to 31 August 2014
8 December 2014Director's details changed for Sukhvinder Singh Taggar on 25 November 2014
8 December 2014Director's details changed for Sukhvinder Singh Taggar on 25 November 2014
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
11 December 2013Total exemption small company accounts made up to 31 August 2013
11 December 2013Total exemption small company accounts made up to 31 August 2013
17 May 2013Current accounting period extended from 31 March 2013 to 31 August 2013
17 May 2013Current accounting period extended from 31 March 2013 to 31 August 2013
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
20 September 2012Company name changed penn chippy LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-07-16
20 September 2012Company name changed penn chippy LIMITED\certificate issued on 20/09/12
  • RES15 ‐ Change company name resolution on 2012-07-16
17 September 2012Registered office address changed from 50 Cotton Road Wolverhampton West Midlands WV4 5AT United Kingdom on 17 September 2012
17 September 2012Registered office address changed from 50 Cotton Road Wolverhampton West Midlands WV4 5AT United Kingdom on 17 September 2012
12 September 2012Change of name notice
12 September 2012Change of name notice
8 March 2012Incorporation
8 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing