Advanced company searchLink opens in new window

STONELEIGH PARK LIMITED

Company number 01431132

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)
08 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jan 2022 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
25 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2017 AD01 Registered office address changed from Arthur Rank Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LZ to 15 Colmore Row Birmingham B3 2BH on 25 April 2017
24 Apr 2017 4.70 Declaration of solvency
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
24 Mar 2017 CH01 Director's details changed for Mr. Guy Nicholas Hurst on 22 March 2017
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
17 Jul 2015 MISC Section 519 auditor's resignation
06 Jun 2015 AA Full accounts made up to 31 December 2014
03 Jun 2015 AP03 Appointment of Mrs Jacqueline Claire Moore as a secretary on 3 June 2015
03 Jun 2015 TM02 Termination of appointment of Stephen Aldren as a secretary on 3 June 2015
30 Mar 2015 AP01 Appointment of Mr Guy Nicholas Hurst as a director on 24 March 2015
02 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4
02 Feb 2015 AD01 Registered office address changed from 6Th Street Stoneleigh Park Kenilworth Warwickshire CV8 2LZ to Arthur Rank Centre National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2LZ on 2 February 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AA Full accounts made up to 31 December 2012
21 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
21 Jan 2014 TM02 Termination of appointment of Stephen Lloyd as a secretary
21 Jan 2014 AP03 Appointment of Mr Stephen Aldren as a secretary