Advanced company searchLink opens in new window

PARK FARM NORTHMOOR DEVELOPMENTS LIMITED

Company number 08209725

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-01-25
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
  • GBP 100
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