Advanced company searchLink opens in new window

PARK ENGINEERING (DERBY) LIMITED

Company number 01161848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
14 Oct 2014 4.68 Liquidators' statement of receipts and payments to 27 July 2014
14 Oct 2014 4.68 Liquidators' statement of receipts and payments to 27 January 2014
14 May 2014 AD01 Registered office address changed from Suite 306 the Old Court Yard 18-22 st Peters Church Yard Derby Derbyshire DE1 1NN on 14 May 2014
09 Oct 2013 4.68 Liquidators' statement of receipts and payments to 27 July 2013
26 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friars Gate Derby DE1 1BT on 26 April 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 27 January 2013
08 Oct 2012 4.68 Liquidators' statement of receipts and payments to 27 July 2012
08 Mar 2012 4.33 Resignation of a liquidator
07 Feb 2012 4.68 Liquidators' statement of receipts and payments to 27 January 2012
17 Aug 2011 4.68 Liquidators' statement of receipts and payments to 27 July 2011
07 Feb 2011 4.68 Liquidators' statement of receipts and payments
07 Feb 2011 4.68 Liquidators' statement of receipts and payments to 27 January 2011
07 Feb 2011 4.68 Liquidators' statement of receipts and payments
23 Aug 2010 4.68 Liquidators' statement of receipts and payments to 27 July 2010
12 Mar 2010 4.68 Liquidators' statement of receipts and payments to 27 January 2010
06 Feb 2009 4.20 Statement of affairs with form 4.19
06 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Feb 2009 600 Appointment of a voluntary liquidator
16 Dec 2008 287 Registered office changed on 16/12/2008 from 123B nottingham road derby DE1 3QP
22 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
17 Apr 2008 363a Return made up to 09/04/08; full list of members
12 Feb 2008 288b Director resigned
17 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006