Advanced company searchLink opens in new window

PARK ANIMAL HEALTH LIMITED

Company number 04522439

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)
27 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
18 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 20 June 2020
16 Jul 2019 AD01 Registered office address changed from 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ England to The Chapel Bridge Street Driffield North Humberside YO25 6DA on 16 July 2019
15 Jul 2019 LIQ01 Declaration of solvency
15 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-21
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 LIQ01 Declaration of solvency
04 Jun 2019 MR04 Satisfaction of charge 3 in full
04 Jun 2019 MR04 Satisfaction of charge 5 in full
04 Jun 2019 MR04 Satisfaction of charge 045224390006 in full
04 Jun 2019 MR04 Satisfaction of charge 4 in full
01 May 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 March 2019
06 Nov 2018 AD01 Registered office address changed from 92 South Road Oundle Peterborough Northamptonshire PE8 4BP to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 6 November 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with updates
23 May 2018 AA Total exemption full accounts made up to 30 November 2017
11 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
26 Jul 2017 AA Total exemption full accounts made up to 30 November 2016
02 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Mar 2016 CH03 Secretary's details changed for Mr Nicholas Robert Park on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Karen Jane Park on 10 March 2016
10 Mar 2016 CH01 Director's details changed for Mr Nicholas Robert Park on 10 March 2016
07 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 300,000