Advanced company searchLink opens in new window

PARKSIDE LUXURY HOMES LIMITED

Company number 04619412

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
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
  • GBP 100