Advanced company searchLink opens in new window

PARK ROYAL HAULAGE LIMITED

Company number 04808522

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)
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
  • GBP 10,000