Advanced company searchLink opens in new window

SHORE PARK LIMITED

Company number 04128377

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 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2014 L64.07 Completion of winding up
30 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Jul 2011 COCOMP Order of court to wind up
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Mar 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 1
12 Mar 2010 CH01 Director's details changed for Ali Reza Vahedi on 1 October 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Mar 2009 363a Return made up to 20/12/08; full list of members
10 Mar 2009 190 Location of debenture register
10 Mar 2009 353 Location of register of members
27 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Jul 2008 363a Return made up to 20/12/07; full list of members
07 Jul 2008 353 Location of register of members
07 Jul 2008 190 Location of debenture register
21 Feb 2008 287 Registered office changed on 21/02/08 from: c/o aims accountants 8 sydney grove london NW4 2EH
01 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
22 Dec 2006 363a Return made up to 20/12/06; full list of members
22 Dec 2006 288c Director's particulars changed
22 Dec 2006 288c Secretary's particulars changed
20 Nov 2006 AA Accounts for a dormant company made up to 31 December 2005
10 Feb 2006 363a Return made up to 20/12/05; full list of members
10 Feb 2006 288a New secretary appointed
10 Feb 2006 288a New director appointed