Advanced company searchLink opens in new window

DOWNPARK LIMITED

Company number 06972147

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)
08 Mar 2022 L64.04 Dissolution deferment
08 Mar 2022 L64.07 Completion of winding up
16 Feb 2017 COCOMP Order of court to wind up
04 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
08 Oct 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
03 Oct 2013 TM01 Termination of appointment of Robert Faulkner as a director
03 Oct 2013 AP01 Appointment of Mrs Sharon Faulkner as a director
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a dormant company made up to 30 April 2010
20 Apr 2011 AA01 Previous accounting period shortened from 31 July 2010 to 30 April 2010
13 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
23 Feb 2010 AP01 Appointment of Mr Robert Charles Faulkner as a director
01 Dec 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 1 December 2009
01 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
24 Jul 2009 NEWINC Incorporation