Advanced company searchLink opens in new window

PARK LANE DEVELOPMENTS (YORKSHIRE) LIMITED

Company number 08548187

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)
27 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Sep 2019 AD01 Registered office address changed from 4 Silkwood Court Wakefield West Yorkshire WF5 9TP England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 13 September 2019
12 Sep 2019 LIQ02 Statement of affairs
12 Sep 2019 600 Appointment of a voluntary liquidator
12 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-28
16 Jul 2019 PSC01 Notification of John Dennis as a person with significant control on 10 July 2019
16 Jul 2019 PSC07 Cessation of Landex Limited as a person with significant control on 10 July 2019
16 Jul 2019 TM01 Termination of appointment of Thomas Glyn Davies as a director on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Daniel James Davies as a director on 16 July 2019
11 Feb 2019 AA01 Previous accounting period extended from 31 May 2018 to 30 November 2018
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
30 Jul 2018 CH01 Director's details changed for Mr John Arnold Dennis on 16 July 2018
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
25 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jul 2016 AD01 Registered office address changed from 3 Silkwood Court Wakefield West Yorkshire WF5 9TP to 4 Silkwood Court Wakefield West Yorkshire WF5 9TP on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Mr John Arnold Dennis on 1 June 2016
04 Apr 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Mar 2015 AP01 Appointment of Mr John Arnold Dennis as a director on 18 July 2014
02 Mar 2015 AP01 Appointment of Mr Daniel James Davies as a director on 18 July 2014
02 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014