PARK LANE WINDOWS (NORTHAMPTON) LTD
Status | DISSOLVED |
Company No. | 04708304 |
Category | Private Limited Company |
Incorporated | 23 Mar 2003 |
Age | 21 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2019 |
Years | 5 years, 4 months, 10 days |
SUMMARY
PARK LANE WINDOWS (NORTHAMPTON) LTD is an dissolved private limited company with number 04708304. It was incorporated 21 years, 3 months, 16 days ago, on 23 March 2003 and it was dissolved 5 years, 4 months, 10 days ago, on 26 February 2019. The company address is Park Lane Windows Ltd Arthur Street Park Lane Windows Ltd Arthur Street, Northampton, NN2 6EG, Northamptonshire.
Company Fillings
Gazette dissolved voluntary
Date: 26 Feb 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Nov 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 16 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Patrick Daly
Appointment date: 2017-04-06
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Park Lane Windows Ltd
Notification date: 2017-04-06
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Page
Termination date: 2017-04-06
Documents
Termination secretary company with name termination date
Date: 06 Dec 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barbara Joan Page
Termination date: 2017-04-06
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Joan Page
Termination date: 2017-04-06
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Page
Cessation date: 2017-04-06
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 01 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Mortgage satisfy charge full
Date: 20 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage charge whole release with charge number
Date: 24 Mar 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-02
Officer name: Barbara Joan Page
Documents
Change person director company with change date
Date: 10 Dec 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-02
Officer name: David Page
Documents
Change person secretary company with change date
Date: 10 Dec 2013
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-02
Officer name: Barbara Joan Page
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-27
Old address: Eastgate House 11 Cheyne Walk Northampton NN1 5PT
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: David Page
Documents
Change person director company with change date
Date: 24 Mar 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Barbara Joan Page
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 13 May 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed park lane windows LTD.\certificate issued on 14/05/09
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 26 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 13/10/06 from: 2 pavilion court 600 pavilion drive northampton business park northampton northamptonshire NN4 7SL
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 16/11/05 from: keldon house 42 hazelwood road northampton northamptonshire NN1 1LN
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Resolution
Date: 16 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COMMUNITY BASE,BRIGHTON,BN1 3XG
Number: | 06891365 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
190 BILLET ROAD,LONDON,E17 5DX
Number: | 08489582 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11383602 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL GOLDEN GROUP LTD
15 HARDFIELD ROAD,MANCHESTER,M24 1PQ
Number: | 09336950 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 NEW KINGS ROAD,LONDON,SW6 4XD
Number: | 09415766 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B1 CHADWELL HEATH INDUSTRIAL PARK,DAGENHAM,RM8 1SL
Number: | 05254769 |
Status: | ACTIVE |
Category: | Private Limited Company |