PARKHILL62 LIMITED

8 Redditch Close, Wirral, CH49 2QJ, England
StatusDISSOLVED
Company No.07178171
CategoryPrivate Limited Company
Incorporated04 Mar 2010
Age14 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years1 year, 1 month, 12 days

SUMMARY

PARKHILL62 LIMITED is an dissolved private limited company with number 07178171. It was incorporated 14 years, 4 months, 7 days ago, on 04 March 2010 and it was dissolved 1 year, 1 month, 12 days ago, on 30 May 2023. The company address is 8 Redditch Close, Wirral, CH49 2QJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2023

Action Date: 05 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-05

Old address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

New address: 8 Redditch Close Wirral CH49 2QJ

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 08 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2023

Action Date: 08 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Wood

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr David James Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-19

Old address: 4 Parkhill Road Birkenhead CH42 9JB United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DTIL UK LIMITED

19 JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX

Number:09569034
Status:ACTIVE
Category:Private Limited Company

ELVANITE FULL CIRCLE LIMITED

HAVEN QUAY,COLCHESTER,CO2 8HT

Number:03294220
Status:ACTIVE
Category:Private Limited Company

LEUK LIMITED

52 WAGSTAFF WAY,OLNEY,MK46 5FB

Number:10462358
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAJESTIC FROG ENTERPRISES LIMITED

142 MANOR LANE,LONDON,SE12 8LR

Number:08448900
Status:ACTIVE
Category:Private Limited Company

R P B MOTORS CALLINGTON LIMITED

52 FORE STREET,CALLINGTON,PL17 7AJ

Number:08735319
Status:ACTIVE
Category:Private Limited Company

SOURCINGBUDDY LTD

4 ALBION DRIVE ALBION DRIVE,AYLESFORD,ME20 6FG

Number:08941558
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source