- Company Overview for PARK ROYAL HAULAGE LIMITED (04808522)
- Filing history for PARK ROYAL HAULAGE LIMITED (04808522)
- People for PARK ROYAL HAULAGE LIMITED (04808522)
- Charges for PARK ROYAL HAULAGE LIMITED (04808522)
- Insolvency for PARK ROYAL HAULAGE LIMITED (04808522)
- More for PARK ROYAL HAULAGE LIMITED (04808522)
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) |
---|---|---|---|
16 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2022 | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2021 | |
22 Dec 2020 | AM02 | Statement of affairs with form AM02SOA | |
23 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2020 | |
21 May 2020 | 600 | Appointment of a voluntary liquidator | |
21 May 2020 | LIQ10 | Removal of liquidator by court order | |
27 Dec 2019 | AD01 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
07 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2019 | AM10 | Administrator's progress report | |
21 Aug 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Mar 2019 | AM10 | Administrator's progress report | |
26 Sep 2018 | AM10 | Administrator's progress report | |
05 Sep 2018 | AM19 | Notice of extension of period of Administration | |
28 Mar 2018 | AM10 | Administrator's progress report | |
24 Nov 2017 | AM07 | Result of meeting of creditors | |
08 Nov 2017 | AD01 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 8 November 2017 | |
31 Oct 2017 | AM03 | Statement of administrator's proposal | |
30 Oct 2017 | AD01 | Registered office address changed from Borden Way Croft Lane Hollins Vale Bury Lancashire BL9 8QQ to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 30 October 2017 | |
24 Oct 2017 | AM01 | Appointment of an administrator | |
07 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Margaret Elizabeth Mcmanus as a person with significant control on 6 April 2016 | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|