PARK VIEW GALLERY LIMITED

04328962
1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HX

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
04 Aug 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Dec 2022 officers Termination of appointment of secretary (Ellis John Palmer) 1 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2022 accounts Annual Accounts 8 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 accounts Annual Accounts 9 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 7 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 accounts Annual Accounts 8 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 9 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 7 Buy now
22 Dec 2015 annual-return Annual Return 4 Buy now
23 Sep 2015 accounts Annual Accounts 7 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
26 Sep 2014 accounts Annual Accounts 7 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
20 Sep 2013 accounts Annual Accounts 13 Buy now
10 Dec 2012 annual-return Annual Return 4 Buy now
18 Sep 2012 accounts Annual Accounts 6 Buy now
03 Jan 2012 annual-return Annual Return 4 Buy now
10 Aug 2011 accounts Annual Accounts 7 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Annual Accounts 7 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (Roger Palmer) 2 Buy now
25 Sep 2009 accounts Annual Accounts 7 Buy now
07 Jan 2009 annual-return Return made up to 26/11/08; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 7 Buy now
08 Jan 2008 annual-return Return made up to 26/11/07; full list of members 2 Buy now
24 Sep 2007 accounts Annual Accounts 7 Buy now
20 Dec 2006 annual-return Return made up to 26/11/06; full list of members 2 Buy now
18 Sep 2006 officers New secretary appointed 1 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
18 Sep 2006 officers Secretary resigned 1 Buy now
10 Aug 2006 accounts Annual Accounts 7 Buy now
18 Jan 2006 annual-return Return made up to 26/11/05; full list of members 2 Buy now
22 Jun 2005 accounts Annual Accounts 7 Buy now
07 Dec 2004 annual-return Return made up to 26/11/04; full list of members 7 Buy now
07 Oct 2004 accounts Annual Accounts 7 Buy now
14 Dec 2003 annual-return Return made up to 26/11/03; full list of members 7 Buy now
30 Sep 2003 accounts Annual Accounts 8 Buy now
21 Jan 2003 annual-return Return made up to 26/11/02; full list of members 7 Buy now
24 Jan 2002 capital Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 Jan 2002 accounts Accounting reference date extended from 30/11/02 to 31/12/02 1 Buy now
19 Dec 2001 officers Director resigned 1 Buy now
19 Dec 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Dec 2001 officers New director appointed 2 Buy now
19 Dec 2001 officers Secretary resigned 1 Buy now
19 Dec 2001 address Registered office changed on 19/12/01 from: windsor house temple row birmingham west midlands B2 5JX 1 Buy now
26 Nov 2001 incorporation Incorporation Company 16 Buy now