PARK LIFE LEISURE LIMITED

05075999
ST CATHERINES 642 BLANDFORD ROAD POOLE DORSET BH16 5EQ BH16 5EQ

Documents

Documents
Date Category Description Pages
04 Mar 2014 gazette Gazette Dissolved Voluntary 1 Buy now
19 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
06 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Aug 2013 accounts Annual Accounts 13 Buy now
27 Aug 2013 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2013 annual-return Annual Return 5 Buy now
29 Jun 2012 accounts Annual Accounts 6 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
26 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Aug 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
21 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
04 May 2010 officers Change of particulars for director (Stephen Daniel Burton) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Karen Ann Tabram) 2 Buy now
12 Jan 2010 officers Change of particulars for secretary (Karen Ann Tabram) 1 Buy now
12 Jan 2010 accounts Annual Accounts 7 Buy now
11 May 2009 annual-return Return made up to 17/03/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 7 Buy now
10 Jul 2008 annual-return Return made up to 17/03/08; full list of members 4 Buy now
09 Jul 2008 address Location of register of members 1 Buy now
09 Jul 2008 address Location of debenture register 1 Buy now
09 Jul 2008 address Registered office changed on 09/07/2008 from st catherines 642 blandford road upton poole dorset BH16 6EQ 1 Buy now
28 Mar 2008 accounts Annual Accounts 7 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
30 Jul 2007 address Registered office changed on 30/07/07 from: 30 bridge street bailie gate industrial estate sturminster marshall dorset BH21 4DB 1 Buy now
30 Jul 2007 officers New secretary appointed 2 Buy now
17 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
04 Apr 2007 annual-return Return made up to 17/03/07; full list of members 3 Buy now
16 Oct 2006 address Registered office changed on 16/10/06 from: 30 bridge street bailie gate industrial estate sturminster marshall dorset BH21 4DB 1 Buy now
11 Oct 2006 annual-return Return made up to 17/03/06; full list of members 3 Buy now
11 Oct 2006 address Location of register of members 1 Buy now
11 Oct 2006 address Location of debenture register 1 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: 28A bridge street bailie gate industrial estate sturminster marshall dorset BH21 4DB 1 Buy now
19 Sep 2006 accounts Annual Accounts 7 Buy now
17 Nov 2005 accounts Annual Accounts 7 Buy now
01 Sep 2005 accounts Accounting reference date extended from 31/03/05 to 31/05/05 1 Buy now
23 May 2005 annual-return Return made up to 17/03/05; full list of members 8 Buy now
18 Jun 2004 capital Ad 26/05/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
28 May 2004 officers Director resigned 1 Buy now
28 May 2004 officers Secretary resigned 1 Buy now
28 May 2004 officers New director appointed 2 Buy now
28 May 2004 officers New director appointed 2 Buy now
28 May 2004 officers New director appointed 2 Buy now
28 May 2004 officers New director appointed 2 Buy now
28 May 2004 officers New secretary appointed;new director appointed 2 Buy now
28 May 2004 address Registered office changed on 28/05/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
17 Mar 2004 incorporation Incorporation Company 16 Buy now