- Company Overview for PARK ANIMAL HEALTH LIMITED (04522439)
- Filing history for PARK ANIMAL HEALTH LIMITED (04522439)
- People for PARK ANIMAL HEALTH LIMITED (04522439)
- Charges for PARK ANIMAL HEALTH LIMITED (04522439)
- Insolvency for PARK ANIMAL HEALTH LIMITED (04522439)
- More for PARK ANIMAL HEALTH LIMITED (04522439)
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
|
|
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
|