Advanced company searchLink opens in new window

BATT PARK INVESTMENTS LIMITED

Company number 08449529

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 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
17 May 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 March 2024
18 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-24
05 Apr 2023 AD01 Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 5 April 2023
05 Apr 2023 600 Appointment of a voluntary liquidator
05 Apr 2023 LIQ01 Declaration of solvency
28 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
28 Mar 2023 PSC01 Notification of Shelagh Elkins as a person with significant control on 30 November 2022
27 Mar 2023 PSC01 Notification of Paul Christopher Elkins as a person with significant control on 30 November 2022
27 Mar 2023 PSC07 Cessation of Batt Park Holdings Limited as a person with significant control on 30 November 2022
23 Feb 2023 TM01 Termination of appointment of Patrick Joseph Byrne as a director on 7 December 2022
23 Feb 2023 TM02 Termination of appointment of Mari Byrne as a secretary on 7 December 2022
23 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
24 Jan 2023 SH06 Cancellation of shares. Statement of capital on 30 November 2022
  • GBP 2
24 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Dec 2022 MA Memorandum and Articles of Association
14 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2022 AA01 Previous accounting period extended from 31 October 2022 to 30 November 2022
09 Nov 2022 CH01 Director's details changed for Mr Paul Christopher Elkins on 28 October 2022
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
31 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
27 May 2021 AA Total exemption full accounts made up to 31 October 2020
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates