Park Stile Cumbria Limited

General information

Name:

Park Stile Cumbria Ltd

Office Address:

2nd Floor Ramsden House 121 Duke Street LA14 1XA Barrow-in-furness

Number: 08028103

Incorporation date: 2012-04-12

Dissolution date: 2022-08-23

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 marks the founding of Park Stile Cumbria Limited, a firm that was situated at 2nd Floor Ramsden House, 121 Duke Street, Barrow-in-furness. It was created on Thursday 12th April 2012. The firm reg. no. was 08028103 and its zip code was LA14 1XA. The company had been present in this business for about 10 years until Tuesday 23rd August 2022.

This specific firm was led by just one director: David A., who was assigned this position on Thursday 12th April 2012.

David A. was the individual who controlled this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

David A.

Role: Secretary

Appointed: 12 April 2012

Latest update: 21 January 2024

David A.

Role: Director

Appointed: 12 April 2012

Latest update: 21 January 2024

People with significant control

David A.
Notified on 24 March 2017
Nature of control:
over 3/4 of shares
David A.
Notified on 23 March 2018
Ceased on 1 January 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 April 2023
Confirmation statement last made up date 12 April 2022
Annual Accounts 1 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 1 August 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 28 July 2015
Annual Accounts 16 January 2017
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 17 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 23rd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
10
Company Age

Similar companies nearby

Closest companies