- Company Overview for PARK GROVE (HALIFAX) MANAGEMENT COMPANY LIMITED (05297429)
- Filing history for PARK GROVE (HALIFAX) MANAGEMENT COMPANY LIMITED (05297429)
- People for PARK GROVE (HALIFAX) MANAGEMENT COMPANY LIMITED (05297429)
- More for PARK GROVE (HALIFAX) MANAGEMENT COMPANY LIMITED (05297429)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 |
Annual return made up to 26 November 2012 with full list of shareholders
Statement of capital on 2013-03-07
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Oct 2012 | TM01 | Termination of appointment of Suleiman Dualeh as a director | |
01 Oct 2012 | AP01 | Appointment of Mr John Edward Wright as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Christopher Wright as a director | |
17 Jan 2012 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
17 Jan 2012 | TM01 | Termination of appointment of David Woods as a director | |
13 Jul 2011 | AP04 | Appointment of Robshaws Tpc Group Ltd as a secretary | |
13 Jul 2011 | AP01 | Appointment of Mr Christopher John Wright as a director | |
13 Jul 2011 | AD01 | Registered office address changed from 17 Fernleigh 45 Sharples Park Bolton Lancashire BL1 6PG on 13 July 2011 | |
05 Apr 2011 | TM02 | Termination of appointment of Stonewood Real Estate Limited as a secretary | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for Suleiman Dualeh on 1 October 2009 | |
30 Nov 2009 | CH04 | Secretary's details changed for Stonewood Real Estate Limited on 1 October 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from carlton house grammar school street bradford BD1 4NS | |
21 Mar 2009 | 288a | Secretary appointed stonewood real estate LIMITED | |
21 Mar 2009 | 288a | Director appointed david woods | |
21 Mar 2009 | 288b | Appointment terminated director jon tate |