Advanced company searchLink opens in new window

PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED

Company number 08290194

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)
04 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 1 May 2024
23 May 2023 LIQ02 Statement of affairs
15 May 2023 AD01 Registered office address changed from Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP to 7 st Petersgate Stockport SK1 1EB on 15 May 2023
15 May 2023 600 Appointment of a voluntary liquidator
15 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-02
29 Mar 2023 TM01 Termination of appointment of Ann Chaudry as a director on 27 March 2023
09 Nov 2022 PSC02 Notification of Waterworld Leisure Group Limited as a person with significant control on 3 January 2022
09 Nov 2022 PSC07 Cessation of M Investment Group Limited as a person with significant control on 3 January 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
14 Jul 2022 MR04 Satisfaction of charge 082901940002 in full
14 Jul 2022 MR04 Satisfaction of charge 082901940001 in full
26 Dec 2021 AA Accounts for a small company made up to 31 December 2020
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
15 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
25 Nov 2019 PSC05 Change of details for M.I.C. Properties Limited as a person with significant control on 22 December 2017
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 December 2017
19 Apr 2018 AP01 Appointment of Mrs Ann Chaudry as a director on 24 March 2018