PARKHILL LIMITED

06732701
1 ST. ANN STREET MANCHESTER M2 7LR

Documents

Documents
Date Category Description Pages
24 Feb 2012 gazette Gazette Dissolved Liquidation 1 Buy now
24 Nov 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
07 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Jul 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
07 Jul 2011 insolvency Liquidation Court Order Miscellaneous 3 Buy now
07 Jul 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
10 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
23 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Aug 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 7 Buy now
04 Aug 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Aug 2009 resolution Resolution 1 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from parkhill walton road wetherby west yorkshire LS22 5DZ uk 1 Buy now
23 Feb 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
16 Jan 2009 officers Director appointed terrence frederick hindley 2 Buy now
08 Jan 2009 capital Ad 22/12/08 gbp si 49999@1=49999 gbp ic 1/50000 2 Buy now
08 Jan 2009 resolution Resolution 1 Buy now
08 Jan 2009 capital Gbp nc 1000/50000 22/12/08 2 Buy now
24 Oct 2008 incorporation Incorporation Company 12 Buy now