PARKVALE PROPERTIES LIMITED

08205929
7 ST. PETERSGATE STOCKPORT CHESHIRE SK1 1EB

Documents

Documents
Date Category Description Pages
26 Feb 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
18 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
03 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
04 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Jan 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Jan 2022 resolution Resolution 1 Buy now
05 Oct 2021 accounts Annual Accounts 10 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jun 2021 accounts Annual Accounts 11 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2020 accounts Annual Accounts 10 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 officers Change of particulars for director (Ms Francesca Anne O'sullivan) 2 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Nicholas John Gross) 2 Buy now
17 Apr 2019 accounts Annual Accounts 10 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Sep 2018 accounts Annual Accounts 12 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Sep 2017 officers Change of particulars for secretary (Francesca O'sullivan) 1 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2017 officers Change of particulars for director (Miss Francesca Anne O'sullivan) 2 Buy now
12 Sep 2017 officers Change of particulars for secretary (Francesca O'sullivan) 1 Buy now
26 Jun 2017 officers Termination of appointment of director (Daniel Thomas O'sullivan) 1 Buy now
14 Jun 2017 accounts Annual Accounts 4 Buy now
26 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Aug 2016 mortgage Statement of satisfaction of a charge 8 Buy now
06 Aug 2016 mortgage Statement of satisfaction of a charge 10 Buy now
20 Jun 2016 accounts Annual Accounts 4 Buy now
22 Sep 2015 annual-return Annual Return 7 Buy now
02 Sep 2015 accounts Annual Accounts 4 Buy now
19 Sep 2014 annual-return Annual Return 7 Buy now
08 Aug 2014 accounts Annual Accounts 3 Buy now
23 Sep 2013 officers Appointment of director (Mr Gerrard O'sullivan) 2 Buy now
19 Sep 2013 annual-return Annual Return 6 Buy now
19 Mar 2013 mortgage Particulars of a mortgage or charge 10 Buy now
23 Feb 2013 mortgage Particulars of a mortgage or charge 11 Buy now
24 Oct 2012 officers Appointment of director (Francesca O'sullivan) 2 Buy now
24 Oct 2012 officers Termination of appointment of director (Gerard O'sullivan) 1 Buy now
28 Sep 2012 officers Termination of appointment of director (Francesca O'sullivan) 1 Buy now
07 Sep 2012 incorporation Incorporation Company 53 Buy now