Advanced company searchLink opens in new window

UNION PARK LIMITED

Company number 04966838

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)
01 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
01 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2023 AD01 Registered office address changed from The Haven 52 Station Road North Elmham Dereham NR20 5HH England to C/O Clarke Bell Limited 73 King Street Manchester M2 4NG on 25 October 2023
25 Oct 2023 600 Appointment of a voluntary liquidator
25 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-18
25 Oct 2023 LIQ01 Declaration of solvency
19 Jul 2023 AD01 Registered office address changed from The Old Rectory Brisley Dereham Norfolk NR20 5LJ United Kingdom to The Haven 52 Station Road North Elmham Dereham NR20 5HH on 19 July 2023
19 Jul 2023 TM01 Termination of appointment of Graham Richard Woodford as a director on 19 July 2023
08 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
15 Nov 2022 PSC01 Notification of Beryl Ann Norton as a person with significant control on 20 May 2022
15 Nov 2022 PSC07 Cessation of Nicholas George Norton as a person with significant control on 29 May 2022
21 Sep 2022 AA Micro company accounts made up to 31 July 2022
20 Sep 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 July 2022
08 Aug 2022 AD01 Registered office address changed from Unit 8 Beech Avenue Taverham Norwich Norfolk NR8 6HW to The Old Rectory Brisley Dereham Norfolk NR20 5LJ on 8 August 2022
29 Jul 2022 MR04 Satisfaction of charge 2 in full
26 Jul 2022 AP01 Appointment of Graham Richard Woodford as a director on 31 May 2022
20 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Jul 2022 TM01 Termination of appointment of Nicholas George Norton as a director on 29 May 2022
14 Mar 2022 CH03 Secretary's details changed for Alison Jane Atterwell on 28 July 2021
29 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 October 2020
10 Aug 2021 CH01 Director's details changed for Alison Jane Atterwell on 28 July 2021
18 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 31 October 2019
13 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates