- Company Overview for PARK RETAIL (SOUTH WEST) LIMITED (05945033)
- Filing history for PARK RETAIL (SOUTH WEST) LIMITED (05945033)
- People for PARK RETAIL (SOUTH WEST) LIMITED (05945033)
- Charges for PARK RETAIL (SOUTH WEST) LIMITED (05945033)
- Insolvency for PARK RETAIL (SOUTH WEST) LIMITED (05945033)
- More for PARK RETAIL (SOUTH WEST) LIMITED (05945033)
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) |
---|---|---|---|
23 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 May 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2014 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 16 January 2015 | |
07 Feb 2013 | AD01 | Registered office address changed from Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 7 February 2013 | |
07 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
08 Oct 2012 | AR01 |
Annual return made up to 25 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
20 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Terence Alan Charles Beard on 25 September 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from 108 Holmbush Road St. Austell Cornwall PL25 3LP England on 18 December 2009 | |
18 Dec 2009 | AP03 | Appointment of Felicity Jane Beard as a secretary | |
30 Nov 2009 | AD01 | Registered office address changed from the Old Station Business Park Perranporth Truro Cornwall TR6 0LH on 30 November 2009 | |
30 Nov 2009 | TM02 | Termination of appointment of David Pennington as a secretary | |
25 Sep 2009 | 363a | Return made up to 25/09/09; full list of members | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Sep 2008 | 363a | Return made up to 25/09/08; full list of members | |
21 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
01 Oct 2007 | 363a | Return made up to 25/09/07; full list of members |