Advanced company searchLink opens in new window

PARKRIDGE (WESTON PARK FARM) LIMITED

Company number 06551766

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
31 May 2022 L64.07 Completion of winding up
13 Sep 2011 COCOMP Order of court to wind up
30 Aug 2011 TM02 Termination of appointment of Corin Winfield as a secretary
03 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
  • GBP 2
21 Jan 2011 CH01 Director's details changed for Mr John Charles Cutts on 21 January 2011
29 Sep 2010 AA Full accounts made up to 31 December 2008
30 Jun 2010 TM01 Termination of appointment of Alan Stainforth as a director
09 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
19 Oct 2009 AD01 Registered office address changed from the Gatehouse 16 Arlington Street London SW1A 1RD on 19 October 2009
15 Apr 2009 363a Return made up to 01/04/09; full list of members
10 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
10 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 288a Director appointed john charles cutts
07 May 2008 288b Appointment terminated secretary ingleby nominees LIMITED
18 Apr 2008 288a Director appointed roger charles sporle
18 Apr 2008 288a Secretary appointed corin robert winfield
16 Apr 2008 288b Appointment terminated director ingleby holdings LIMITED
16 Apr 2008 288a Director appointed alan john stainforth
16 Apr 2008 287 Registered office changed on 16/04/2008 from 55 colmore row birmingham west midlands B3 2AS united kingdom
16 Apr 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008
01 Apr 2008 NEWINC Incorporation