Advanced company searchLink opens in new window

PARK ROYAL DEVELOPMENT COMPANY,LIMITED

Company number 00277798

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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2012 4.71 Return of final meeting in a members' voluntary winding up
08 Feb 2011 AD01 Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 8 February 2011
08 Feb 2011 600 Appointment of a voluntary liquidator
08 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-27
08 Feb 2011 4.70 Declaration of solvency
17 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
02 Dec 2010 TM01 Termination of appointment of Gavin Crickmore as a director
02 Dec 2010 TM01 Termination of appointment of Nandor Makos as a director
02 Dec 2010 TM01 Termination of appointment of Sally Moore as a director
02 Dec 2010 TM01 Termination of appointment of Paul Tunnacliffe as a director
25 Nov 2010 SH20 Statement by Directors
25 Nov 2010 CAP-SS Solvency Statement dated 22/11/10
25 Nov 2010 SH19 Statement of capital on 25 November 2010
  • GBP 2
25 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 22/11/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2010 CH01 Director's details changed for David Charles Carter on 29 October 2010
01 Nov 2010 CH01 Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
01 Nov 2010 CH03 Secretary's details changed for Mr John James Nicholls on 29 October 2010
01 Nov 2010 CH01 Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010
10 May 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
16 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
05 Dec 2009 CH01 Director's details changed for Andrew Milner Smith on 29 June 2009
04 Dec 2009 AD01 Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
20 Aug 2009 288a Director appointed andrew milner smith