General information

Name:

Parklane Hh Ltd

Office Address:

The Old Town Hall 71 Christchurch Road BH24 1DH Ringwood

Number: 07000672

Incorporation date: 2009-08-25

Dissolution date: 2023-04-20

End of financial year: 04 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Parklane Hh came into being in 2009 as a company enlisted under no 07000672, located at BH24 1DH Ringwood at The Old Town Hall. The firm's last known status was dissolved. Parklane Hh had been offering its services for fourteen years. Parklane Hh Limited was known three years from now as Parklane Transpack.

Taking into consideration the enterprise's executives data, there were three directors to name just a few: Giles A. and Sally A..

Executives who had control over the firm were as follows: Sally A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Giles A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Parklane Hh Limited 2021-03-23
  • Parklane Transpack Limited 2009-08-25

Financial data based on annual reports

Company staff

Giles A.

Role: Director

Appointed: 25 August 2009

Latest update: 22 October 2023

Sally A.

Role: Director

Appointed: 25 August 2009

Latest update: 22 October 2023

People with significant control

Sally A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Giles A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 04 December 2023
Account last made up date 04 March 2022
Confirmation statement next due date 08 September 2022
Confirmation statement last made up date 25 August 2021
Annual Accounts 7 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 July 2014
Annual Accounts 3 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 August 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 04 March 2022
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 20th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Windover House St Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

HQ address,
2013

Address:

Windover House St Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

HQ address,
2014

Address:

Windover House St. Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

HQ address,
2015

Address:

Windover House St. Ann Street

Post code:

SP1 2DR

City / Town:

Salisbury

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
13
Company Age

Closest Companies - by postcode