PARK LANE HOME EXTENSIONS LIMITED
Status | DISSOLVED |
Company No. | 12394594 |
Category | Private Limited Company |
Incorporated | 09 Jan 2020 |
Age | 4 years, 5 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 6 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
Dissolution application strike off company
Date: 04 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
3B COLIN PARADE,LONDON,NW9 6SG
Number: | 08707222 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCAFFOLD SERVICES LTD,LEICESTER,LE5 4NN
Number: | 03022941 |
Status: | ACTIVE |
Category: | Private Limited Company |
23/25 QUEEN STREET,,BT52 1BG
Number: | NI054945 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B HEADLANDS,KETTERING,NN15 7ER
Number: | 05794584 |
Status: | ACTIVE |
Category: | Private Limited Company |