- Company Overview for PARK HEAD FARMING (07260924)
- Filing history for PARK HEAD FARMING (07260924)
- People for PARK HEAD FARMING (07260924)
- More for PARK HEAD FARMING (07260924)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2017 | DS01 | Application to strike the company off the register | |
18 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
17 May 2016 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to C/O Marrs Benson the Mill Station Road Wigton Cumbria CA7 9BA | |
16 May 2016 | AD03 | Register(s) moved to registered inspection location Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW | |
19 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
02 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
23 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
21 May 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders | |
21 May 2012 | AD04 | Register(s) moved to registered office address | |
14 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
02 Jun 2011 | AD02 | Register inspection address has been changed | |
20 Jul 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 2 February 2011 | |
17 Jun 2010 | AD01 | Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ on 17 June 2010 | |
17 Jun 2010 | TM01 | Termination of appointment of Jonathon Round as a director | |
17 Jun 2010 | AP01 | Appointment of Mrs Joan Elizabeth Hird as a director | |
17 Jun 2010 | AP03 | Appointment of Mrs Joan Elizabeth Hird as a secretary | |
17 Jun 2010 | AP01 | Appointment of Mr Edwin Hird as a director | |
21 May 2010 | NEWINC | Incorporation |