PARK LANE HOME EXTENSIONS LIMITED

Arthur Street Arthur Street, Northampton, NN2 6EG, England
StatusDISSOLVED
Company No.12394594
CategoryPrivate Limited Company
Incorporated09 Jan 2020
Age4 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years6 months, 6 days

SUMMARY

PARK LANE HOME EXTENSIONS LIMITED is an dissolved private limited company with number 12394594. It was incorporated 4 years, 5 months, 30 days ago, on 09 January 2020 and it was dissolved 6 months, 6 days ago, on 02 January 2024. The company address is Arthur Street Arthur Street, Northampton, NN2 6EG, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roanne Richards

Termination date: 2023-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Sep 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Callaghan

Termination date: 2022-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roanne Richards

Appointment date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Callaghan

Appointment date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mr Andrew Patrick Daly

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-30

Psc name: Andrew Patrick Daly

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-29

Psc name: Andrew Patrick Daly

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 29 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracey Beverley Daly

Cessation date: 2021-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-22

Old address: C/O Mayfield & Co 6 Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB United Kingdom

New address: Arthur Street Kingsthorpe Hollow Northampton NN2 6EG

Documents

View document PDF

Incorporation company

Date: 09 Jan 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAH PROPERTIES LTD

35 QUEENS ROAD,BIRMINGHAM,B26 2AG

Number:09951495
Status:ACTIVE
Category:Private Limited Company

ASHTON DESIGN AND BUILD LIMITED

21 REPTON ROAD,BRISTOL,BS4 3LS

Number:10434411
Status:ACTIVE
Category:Private Limited Company

ISB CONSTRUCT LTD

3B COLIN PARADE,LONDON,NW9 6SG

Number:08707222
Status:ACTIVE
Category:Private Limited Company

MANAGING C.D.M. LIMITED

SCAFFOLD SERVICES LTD,LEICESTER,LE5 4NN

Number:03022941
Status:ACTIVE
Category:Private Limited Company

ROUTE 26 LIMITED

23/25 QUEEN STREET,,BT52 1BG

Number:NI054945
Status:ACTIVE
Category:Private Limited Company

THE HOUSING DEPARTMENT LTD

1B HEADLANDS,KETTERING,NN15 7ER

Number:05794584
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