PARK AUTOMOTIVE RECRUITMENT LIMITED

Cadomin Wards Cross Cadomin Wards Cross, Reading, RG10 0DS, Berkshire
StatusDISSOLVED
Company No.07458848
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution17 Apr 2018
Years6 years, 2 months, 20 days

SUMMARY

PARK AUTOMOTIVE RECRUITMENT LIMITED is an dissolved private limited company with number 07458848. It was incorporated 13 years, 7 months, 5 days ago, on 02 December 2010 and it was dissolved 6 years, 2 months, 20 days ago, on 17 April 2018. The company address is Cadomin Wards Cross Cadomin Wards Cross, Reading, RG10 0DS, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 17 Apr 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2013

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Mar 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-06

Officer name: Mr Steven Frank Park

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Frank Park

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: the Old Bakehouse Course Road Ascot Berkshire SL5 8HL United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2011

Action Date: 01 Jan 2011

Category: Capital

Type: SH01

Date: 2011-01-01

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FEELINGS INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11335416
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAVERICK ONLINE MARKETING LTD

GO PROMOTIONAL T77 LTD REGENT COURT, ST. MARYS STREET,SHEFFIELD,S36 6DT

Number:11607110
Status:ACTIVE
Category:Private Limited Company

QUAY MANAGEMENT & SUPPLIES LIMITED

650 ANLABY ROAD, KINGSTON UPON,EAST YORKSHIRE,HU3 6UU

Number:05751371
Status:ACTIVE
Category:Private Limited Company
Number:09083048
Status:ACTIVE
Category:Private Limited Company

STEPHEN MCCORMICK PHARMACIES LIMITED

64 MILL OF SHIELD ROAD,AYR,KA6 7AY

Number:SC502582
Status:ACTIVE
Category:Private Limited Company

THE FOREMOST CURRENCY GROUP LTD

SUTTON COURT,TRING,HP23 5BB

Number:05544575
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