- Company Overview for HEATH PARK DEVELOPMENTS LTD (08318315)
- Filing history for HEATH PARK DEVELOPMENTS LTD (08318315)
- People for HEATH PARK DEVELOPMENTS LTD (08318315)
- Charges for HEATH PARK DEVELOPMENTS LTD (08318315)
- More for HEATH PARK DEVELOPMENTS LTD (08318315)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Feb 2018 | PSC07 | Cessation of Paranal Limited as a person with significant control on 13 February 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
13 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | MR04 | Satisfaction of charge 083183150003 in full | |
10 Feb 2016 | MR04 | Satisfaction of charge 083183150004 in full | |
22 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
11 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 Aug 2015 | MR04 | Satisfaction of charge 083183150002 in full | |
29 Aug 2015 | MR04 | Satisfaction of charge 083183150001 in full | |
18 Aug 2015 | MR01 | Registration of charge 083183150003, created on 14 August 2015 | |
18 Aug 2015 | MR01 | Registration of charge 083183150004, created on 14 August 2015 | |
11 Aug 2015 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr timothy simon racher | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
17 May 2013 | MR01 | Registration of charge 083183150001 | |
17 May 2013 | MR01 | Registration of charge 083183150002 |