- Company Overview for PARK ROSE LIMITED (02610531)
- Filing history for PARK ROSE LIMITED (02610531)
- People for PARK ROSE LIMITED (02610531)
- Charges for PARK ROSE LIMITED (02610531)
- Insolvency for PARK ROSE LIMITED (02610531)
- More for PARK ROSE LIMITED (02610531)
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) |
---|---|---|---|
09 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2017 | |
15 Nov 2016 | AD01 | Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016 | |
28 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2016 | |
25 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2015 | |
17 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2014 | |
19 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 19 July 2013 | |
18 Sep 2013 | AD01 | Registered office address changed from 446-450 Kingstanding Birmingham B44 9SA on 18 September 2013 | |
05 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
26 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Jul 2011 | AD01 | Registered office address changed from 446-450 Kingstanding Birmingham B44 9SA England on 11 July 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Stephen Cann as a secretary | |
11 Jul 2011 | TM01 | Termination of appointment of Beverly Berryman as a director | |
11 Jul 2011 | TM01 | Termination of appointment of Stephen Cann as a director | |
01 Jul 2011 | AUD | Auditor's resignation | |
01 Jul 2011 | AR01 |
Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-07-01
|
|
01 Jul 2011 | AD01 | Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 1 July 2011 | |
30 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
30 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
30 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |