- Company Overview for GOTTS PARK HOMES LIMITED (11820029)
- Filing history for GOTTS PARK HOMES LIMITED (11820029)
- People for GOTTS PARK HOMES LIMITED (11820029)
- Charges for GOTTS PARK HOMES LIMITED (11820029)
- Insolvency for GOTTS PARK HOMES LIMITED (11820029)
- More for GOTTS PARK HOMES LIMITED (11820029)
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) |
---|---|---|---|
25 Nov 2024 | LIQ01 | Declaration of solvency | |
14 Nov 2024 | AD01 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 14 November 2024 | |
14 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2024 | MR04 | Satisfaction of charge 118200290001 in full | |
04 Oct 2024 | MR04 | Satisfaction of charge 118200290002 in full | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Oct 2022 | MR01 | Registration of charge 118200290001, created on 20 October 2022 | |
25 Oct 2022 | MR01 | Registration of charge 118200290002, created on 20 October 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Jun 2021 | CH01 | Director's details changed for Mr Micheal Paul Dunbar on 1 June 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
25 Jan 2021 | CH01 | Director's details changed for Mr Micheal Paul Dunbar on 25 January 2021 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
11 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-11
|