- Company Overview for MONARCH PARK HOMES LIMITED (SC283577)
- Filing history for MONARCH PARK HOMES LIMITED (SC283577)
- People for MONARCH PARK HOMES LIMITED (SC283577)
- Charges for MONARCH PARK HOMES LIMITED (SC283577)
- Insolvency for MONARCH PARK HOMES LIMITED (SC283577)
- More for MONARCH PARK HOMES LIMITED (SC283577)
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) |
---|---|---|---|
08 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2017 | 2.21B(Scot) | Notice of automatic end of Administration | |
24 Oct 2016 | 2.20B(Scot) | Administrator's progress report | |
17 Jun 2016 | 2.20B(Scot) | Administrator's progress report | |
13 May 2016 | 2.29B(Scot) | Notice of resignation of administrator | |
18 Apr 2016 | 2.20B(Scot) | Administrator's progress report | |
14 Mar 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
29 Sep 2015 | 2.20B(Scot) | Administrator's progress report | |
07 Apr 2015 | 2.20B(Scot) | Administrator's progress report | |
10 Mar 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
29 Sep 2014 | 2.20B(Scot) | Administrator's progress report | |
14 Apr 2014 | 2.20B(Scot) | Administrator's progress report | |
04 Apr 2014 | AD01 | Registered office address changed from Erskine House 68-73 Queen Street Edinburgh Midlothian EH2 4NH on 4 April 2014 | |
04 Oct 2013 | 2.20B(Scot) | Administrator's progress report | |
23 Jul 2013 | 2.22B(Scot) | Notice of extension of period of Administration | |
17 Apr 2013 | 2.20B(Scot) | Administrator's progress report | |
07 Dec 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
06 Dec 2012 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
05 Nov 2012 | 2.16B(Scot) | Statement of administrator's proposal | |
16 Oct 2012 | 2.15B(Scot) | Statement of affairs with form 2.13B(SCOT) | |
18 Sep 2012 | AD01 | Registered office address changed from 176 Bath Street Glasgow Strathclyde G2 4HG on 18 September 2012 | |
18 Sep 2012 | 2.11B(Scot) | Appointment of an administrator | |
03 Aug 2012 | TM01 | Termination of appointment of John Gillespie as a director | |
23 Jul 2012 | AA | Full accounts made up to 31 May 2011 |