- Company Overview for PARKSIDE LUXURY HOMES LIMITED (04619412)
- Filing history for PARKSIDE LUXURY HOMES LIMITED (04619412)
- People for PARKSIDE LUXURY HOMES LIMITED (04619412)
- Charges for PARKSIDE LUXURY HOMES LIMITED (04619412)
- Insolvency for PARKSIDE LUXURY HOMES LIMITED (04619412)
- More for PARKSIDE LUXURY HOMES LIMITED (04619412)
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) |
---|---|---|---|
02 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Aug 2020 | REC2 | Receiver's abstract of receipts and payments to 29 July 2020 | |
02 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2020 | |
10 Feb 2020 | REC2 | Receiver's abstract of receipts and payments to 29 January 2020 | |
10 Feb 2020 | REC2 | Receiver's abstract of receipts and payments to 29 January 2020 | |
16 Sep 2019 | REC2 | Receiver's abstract of receipts and payments to 29 January 2019 | |
16 Sep 2019 | REC2 | Receiver's abstract of receipts and payments to 29 July 2019 | |
16 Sep 2019 | REC2 | Receiver's abstract of receipts and payments to 29 January 2019 | |
28 Aug 2019 | REC2 | Receiver's abstract of receipts and payments to 29 July 2019 | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2019 | |
20 Sep 2018 | REC2 | Receiver's abstract of receipts and payments to 29 July 2018 | |
20 Sep 2018 | REC2 | Receiver's abstract of receipts and payments to 29 July 2018 | |
09 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2018 | |
22 Feb 2018 | REC2 | Receiver's abstract of receipts and payments to 29 January 2018 | |
22 Feb 2018 | REC2 | Receiver's abstract of receipts and payments to 29 January 2018 | |
17 Mar 2017 | AD01 | Registered office address changed from 18 the Ropewalk Nottingham NG1 5DT to Ashcroft House Meridian Business Park Leicester LE19 1WL on 17 March 2017 | |
15 Mar 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2017 | RM01 | Appointment of receiver or manager | |
10 Feb 2017 | RM01 | Appointment of receiver or manager | |
09 Feb 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|