- Company Overview for PARK ENGINEERING (DERBY) LIMITED (01161848)
- Filing history for PARK ENGINEERING (DERBY) LIMITED (01161848)
- People for PARK ENGINEERING (DERBY) LIMITED (01161848)
- Charges for PARK ENGINEERING (DERBY) LIMITED (01161848)
- Insolvency for PARK ENGINEERING (DERBY) LIMITED (01161848)
- More for PARK ENGINEERING (DERBY) LIMITED (01161848)
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
|
|
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 |