- Company Overview for STONELEIGH PARK LIMITED (01431132)
- Filing history for STONELEIGH PARK LIMITED (01431132)
- People for STONELEIGH PARK LIMITED (01431132)
- Insolvency for STONELEIGH PARK LIMITED (01431132)
- More for STONELEIGH PARK LIMITED (01431132)
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
|
|
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
|
|
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
|
|
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
|
|
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 |