About

Registered Number: 06188175
Date of Incorporation: 27/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 03/06/2016 (7 years and 10 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Having been setup in 2007, Parkridge Development Land Ltd have registered office in Chatham Maritime, it's status is listed as "Dissolved". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 June 2016
4.43 - Notice of final meeting of creditors 03 March 2016
COCOMP - Order to wind up 04 June 2015
COCOMP - Order to wind up 04 June 2015
COCOMP - Order to wind up 04 June 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 June 2015
LIQ MISC OC - N/A 04 June 2015
LIQ MISC - N/A 11 February 2015
LIQ MISC - N/A 10 February 2014
LIQ MISC - N/A 14 February 2013
COCOMP - Order to wind up 14 February 2013
AD01 - Change of registered office address 28 December 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 28 December 2011
COCOMP - Order to wind up 13 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
TM01 - Termination of appointment of director 30 August 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 21 January 2011
AAMD - Amended Accounts 03 December 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 25 June 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
287 - Change in situation or address of Registered Office 25 September 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2007
RESOLUTIONS - N/A 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
225 - Change of Accounting Reference Date 23 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 27 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.