- Company Overview for RANGEMOOR PARK (DERBY) LIMITED (07711368)
- Filing history for RANGEMOOR PARK (DERBY) LIMITED (07711368)
- People for RANGEMOOR PARK (DERBY) LIMITED (07711368)
- Charges for RANGEMOOR PARK (DERBY) LIMITED (07711368)
- Insolvency for RANGEMOOR PARK (DERBY) LIMITED (07711368)
- More for RANGEMOOR PARK (DERBY) LIMITED (07711368)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2014 | 2.35B | Notice of move from Administration to Dissolution | |
06 Jan 2014 | 2.24B | Administrator's progress report to 23 November 2013 | |
08 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
23 Jul 2013 | 2.17B | Statement of administrator's proposal | |
05 Jun 2013 | AD01 | Registered office address changed from Rangemoor Pk Hotel Macklin Street Derby DE1 1LF England on 5 June 2013 | |
05 Jun 2013 | 2.12B | Appointment of an administrator | |
03 Jun 2013 | TM01 | Termination of appointment of Paul Newman as a director | |
03 Jun 2013 | TM01 | Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director | |
19 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
19 Mar 2013 | AP01 | Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director | |
02 Oct 2012 | AR01 |
Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-10-02
|
|
02 Oct 2012 | AD01 | Registered office address changed from 37a First Floor Church Road Wimbledon Village SW19 5DQ England on 2 October 2012 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2011 | NEWINC | Incorporation |