- Company Overview for UNION PARK LIMITED (04966838)
- Filing history for UNION PARK LIMITED (04966838)
- People for UNION PARK LIMITED (04966838)
- Charges for UNION PARK LIMITED (04966838)
- Insolvency for UNION PARK LIMITED (04966838)
- More for UNION PARK LIMITED (04966838)
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
|
|
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 |