- Company Overview for PARK FARM NORTHMOOR DEVELOPMENTS LIMITED (08209725)
- Filing history for PARK FARM NORTHMOOR DEVELOPMENTS LIMITED (08209725)
- People for PARK FARM NORTHMOOR DEVELOPMENTS LIMITED (08209725)
- Charges for PARK FARM NORTHMOOR DEVELOPMENTS LIMITED (08209725)
- Insolvency for PARK FARM NORTHMOOR DEVELOPMENTS LIMITED (08209725)
- More for PARK FARM NORTHMOOR DEVELOPMENTS LIMITED (08209725)
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) |
---|---|---|---|
17 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2018 | MR04 | Satisfaction of charge 082097250003 in full | |
21 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2018 | |
01 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2018 | |
16 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2018 | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 December 2016 | |
13 Feb 2017 | AD01 | Registered office address changed from C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 13 February 2017 | |
10 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2017 | 4.70 | Declaration of solvency | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | TM01 | Termination of appointment of Simeon David Anderson as a director on 4 December 2016 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
29 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
24 Nov 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
16 Nov 2016 | AP01 | Appointment of Mr Julian Richard Stevenson as a director on 11 September 2012 | |
15 Jun 2016 | AD01 | Registered office address changed from , 109 Gloucester Place, London, W1U 6JW to C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD on 15 June 2016 | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 30 December 2014 | |
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
06 Jan 2015 | MR04 | Satisfaction of charge 082097250002 in full | |
06 Jan 2015 | MR04 | Satisfaction of charge 082097250001 in full | |
10 Dec 2014 | MR01 | Registration of charge 082097250003, created on 2 December 2014 |