Parkhouse Services (Uk) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06412119
Record last updated Monday, April 20, 2015 1:52:52 AM UTC
Official Address 53 Watson Road Worksop Nottinghamshire United Kingdom S802ba South East, Worksop South East
There are 17 companies registered at this street
Locality Worksop South East
Region England
Postal Code S802BA
Sector Other service activities

Charts

Visits

PARKHOUSE SERVICES (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-42025-601
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 14, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 14, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 14, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 27, 2012 Liquidator's progress report Liquidator's progress report
Registry Jan 19, 2011 Statement of company's affairs Statement of company's affairs
Registry Jan 19, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 19, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 30, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry Nov 2, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 29, 2010 Resignation of one Director Resignation of one Director
Registry Mar 8, 2010 Resignation of one Director Hmp and one Director (a man) Resignation of one Director Hmp and one Director (a man)
Registry Mar 8, 2010 Resignation of one Director Resignation of one Director
Registry Mar 1, 2010 Resignation of one Co. Director and one Director (a man) Resignation of one Co. Director and one Director (a man)
Registry Dec 10, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 6412... Change of particulars for director 6412...
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 6412... Change of particulars for director 6412...
Financials Aug 28, 2009 Annual accounts Annual accounts
Registry Jun 10, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 21, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 12, 2009 Appointment of a man as Co. Director and Director Appointment of a man as Co. Director and Director
Registry Nov 27, 2008 Annual return Annual return
Registry Nov 19, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Nov 7, 2008 Appointment of a man as Director and Director Hmp Appointment of a man as Director and Director Hmp
Registry Oct 7, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 25, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2008 Appointment of a director Appointment of a director
Registry Jan 9, 2008 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Jan 9, 2008 Resignation of a director Resignation of a director
Registry Jan 6, 2008 Appointment of a man as Co. Director and Director Appointment of a man as Co. Director and Director
Registry Jan 4, 2008 Appointment of a director Appointment of a director
Registry Dec 4, 2007 Appointment of a man as Training Consultant and Director Appointment of a man as Training Consultant and Director
Registry Nov 9, 2007 Appointment of a man as Co Director and Director Appointment of a man as Co Director and Director
Registry Nov 9, 2007 Resignation of one Consultant and one Director (a man) Resignation of one Consultant and one Director (a man)
Registry Nov 9, 2007 Resignation of a director Resignation of a director
Registry Nov 9, 2007 Appointment of a director Appointment of a director
Registry Oct 29, 2007 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)