- Company Overview for PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED (08290194)
- Filing history for PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED (08290194)
- People for PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED (08290194)
- Charges for PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED (08290194)
- Insolvency for PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED (08290194)
- More for PARKLANDS (NEWCASTLE-UNDER-LYME) LIMITED (08290194)
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
|
|
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 |