About

Registered Number: 08117355
Date of Incorporation: 25/06/2012 (12 years ago)
Company Status: Active
Date of Dissolution: 27/11/2018 (5 years and 7 months ago)
Registered Address: Park House Farm, Heversham, Milnthorpe, LA7 7EB,

 

Having been setup in 2012, Park House Barn Ltd have registered office in Milnthorpe. The companies directors are listed as Capstick, Abigail Eliza, Capstick, Paul Craig, Caygill, Nina Jane, Elston, Nicola Jane at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPSTICK, Abigail Eliza 17 April 2019 - 1
CAPSTICK, Paul Craig 25 June 2012 - 1
CAYGILL, Nina Jane 01 November 2013 01 April 2017 1
ELSTON, Nicola Jane 23 July 2013 01 January 2014 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 06 September 2019
PSC04 - N/A 19 June 2019
AD01 - Change of registered office address 23 April 2019
AP01 - Appointment of director 17 April 2019
PSC07 - N/A 17 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 14 March 2019
RT01 - Application for administrative restoration to the register 14 March 2019
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
GAZ1 - First notification of strike-off action in London Gazette 11 September 2018
AA - Annual Accounts 04 May 2018
AA01 - Change of accounting reference date 29 March 2018
DISS40 - Notice of striking-off action discontinued 16 September 2017
CS01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
PSC01 - N/A 15 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 24 July 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 04 August 2014
SH01 - Return of Allotment of shares 31 July 2014
SH01 - Return of Allotment of shares 31 July 2014
AA01 - Change of accounting reference date 01 July 2014
TM01 - Termination of appointment of director 03 June 2014
RESOLUTIONS - N/A 15 April 2014
SH08 - Notice of name or other designation of class of shares 15 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2014
AA - Annual Accounts 11 March 2014
AP01 - Appointment of director 16 November 2013
SH01 - Return of Allotment of shares 07 October 2013
AP01 - Appointment of director 07 October 2013
AR01 - Annual Return 22 July 2013
NEWINC - New incorporation documents 25 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.