PARK LANE GARDEN ROOMS LTD

Park Lane Windows Ltd Park Lane Windows Ltd, Northampton, NN2 6EG, England
StatusDISSOLVED
Company No.13648390
CategoryPrivate Limited Company
Incorporated28 Sep 2021
Age2 years, 9 months, 10 days
JurisdictionEngland Wales
Dissolution30 Jan 2024
Years5 months, 9 days

SUMMARY

PARK LANE GARDEN ROOMS LTD is an dissolved private limited company with number 13648390. It was incorporated 2 years, 9 months, 10 days ago, on 28 September 2021 and it was dissolved 5 months, 9 days ago, on 30 January 2024. The company address is Park Lane Windows Ltd Park Lane Windows Ltd, Northampton, NN2 6EG, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Beverley Daly

Termination date: 2023-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nu-look solar energy solutions LIMITED\certificate issued on 03/08/23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roanne Richards

Termination date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Katherine Joyce

Termination date: 2023-08-01

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed park lane garden rooms LIMITED\certificate issued on 12/07/23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tracey Beverley Daly

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roanne Richards

Appointment date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Katherine Joyce

Appointment date: 2023-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

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

Change account reference date company previous shortened

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-03-31

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 registered office address company with date old address new address

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-15

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

New address: Park Lane Windows Ltd Arthur Street Northampton NN2 6EG

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

Incorporation company

Date: 28 Sep 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUDWARE SYSTEMS LIMITED

THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:10752817
Status:ACTIVE
Category:Private Limited Company

DESIGN PIXEL LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08222923
Status:ACTIVE
Category:Private Limited Company

MEMZZYS KEBAB LTD

22B DERWENT PARADE,SOUTH OCKENDON,RM15 5EE

Number:09586596
Status:ACTIVE
Category:Private Limited Company

NORTH WEST COMMISSION BUYER LTD

REAR OF 438-440 HALLIWELL ROAD,BOLTON,BL1 8AN

Number:09042732
Status:ACTIVE
Category:Private Limited Company

OLD COURT HOUSE (WOTTON-UNDER-EDGE) LIMITED(THE)

11 BRADLEY STREET,WOTTON-UNDER-EDGE,GL12 7AP

Number:01870105
Status:ACTIVE
Category:Private Limited Company
Number:05440243
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