- Company Overview for EAST RIDING PARK & LEISURE HOMES LIMITED (10791713)
- Filing history for EAST RIDING PARK & LEISURE HOMES LIMITED (10791713)
- People for EAST RIDING PARK & LEISURE HOMES LIMITED (10791713)
- More for EAST RIDING PARK & LEISURE HOMES LIMITED (10791713)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
20 Mar 2018 | PSC01 | Notification of Micheal Garland as a person with significant control on 5 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Annelise Garland as a person with significant control on 5 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Kristian Nigel Robinson as a person with significant control on 5 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mrs. Annelise Suzanne Garland as a director on 5 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 1 Parliament Street Hull HU1 2AS United Kingdom to Rose Cottage Aldborough Road Withernwick East Riding of Yorkshire HU11 4TF on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Kristian Nigel Robinson as a director on 5 March 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Brain Drury as a director on 21 November 2017 | |
11 Jan 2018 | PSC07 | Cessation of Brian Drury as a person with significant control on 21 November 2017 | |
26 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-26
|