- Company Overview for ALLPARK LTD (05757481)
- Filing history for ALLPARK LTD (05757481)
- People for ALLPARK LTD (05757481)
- Charges for ALLPARK LTD (05757481)
- Insolvency for ALLPARK LTD (05757481)
- More for ALLPARK LTD (05757481)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2021 | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2020 | |
14 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
25 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
16 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2018 | |
30 Sep 2017 | TM01 | Termination of appointment of Andrew Thomson as a director on 5 September 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 | |
15 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2017 | |
16 Dec 2016 | TM01 | Termination of appointment of Mark Heappey as a director on 21 November 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Glenroy Anthony Charles as a director on 1 June 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 1 September 2016 | |
24 May 2016 | AD01 | Registered office address changed from Steelfields Estate Owens Way Gads Hill Gillingham Kent ME7 2RT England to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 24 May 2016 | |
19 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2016 | 600 | Appointment of a voluntary liquidator | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2016 | TM01 | Termination of appointment of Adam Graeme Barlow as a director on 1 February 2016 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Andrew Thomson on 1 December 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Glenroy Charles on 1 December 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Mark Heappey on 31 December 2015 | |
02 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2015 | AP01 | Appointment of Mr Mark Heappey as a director on 5 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from Unit 2 May Avenue Industrial Estate May Avenue Northfleet Gravesend Kent DA11 8RU to Steelfields Estate Owens Way Gads Hill Gillingham Kent ME7 2RT on 17 November 2015 |