- Company Overview for ST. GEORGE'S PARK (STAFFORD) LTD (05373722)
- Filing history for ST. GEORGE'S PARK (STAFFORD) LTD (05373722)
- People for ST. GEORGE'S PARK (STAFFORD) LTD (05373722)
- Charges for ST. GEORGE'S PARK (STAFFORD) LTD (05373722)
- Insolvency for ST. GEORGE'S PARK (STAFFORD) LTD (05373722)
- More for ST. GEORGE'S PARK (STAFFORD) LTD (05373722)
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) |
---|---|---|---|
04 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2015 | 2.24B | Administrator's progress report to 31 March 2015 | |
31 Mar 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Mar 2015 | F2.18 | Notice of deemed approval of proposals | |
24 Feb 2015 | 2.17B | Statement of administrator's proposal | |
27 Jan 2015 | 2.16B | Statement of affairs with form 2.14B | |
09 Jan 2015 | AD01 | Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015 | |
08 Jan 2015 | 2.12B | Appointment of an administrator | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Jul 2014 | AD01 | Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014 | |
17 Apr 2014 | AUD | Auditor's resignation | |
25 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Christopher Mark Salmon on 22 February 2013 | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Aug 2012 | AD01 | Registered office address changed from Anglesey Lodge Hednesford Stafford WS12 1DL on 20 August 2012 | |
16 May 2012 | TM01 | Termination of appointment of Patricia Pritchard as a director | |
16 May 2012 | TM01 | Termination of appointment of Charles Pritchard as a director | |
02 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
05 Jan 2012 | AP03 | Appointment of Mr Stewart Peter Bone as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Christopher Kemp as a secretary | |
10 Nov 2011 | TM01 | Termination of appointment of Jonathan Pritchard as a director |