- Company Overview for PARKDEAN LIMITED (01944146)
- Filing history for PARKDEAN LIMITED (01944146)
- People for PARKDEAN LIMITED (01944146)
- Charges for PARKDEAN LIMITED (01944146)
- Insolvency for PARKDEAN LIMITED (01944146)
- Registers for PARKDEAN LIMITED (01944146)
- More for PARKDEAN LIMITED (01944146)
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) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2019 | TM01 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 | |
14 Feb 2019 | TM01 | Termination of appointment of Michael John Wilmot as a director on 19 July 2018 | |
19 Jul 2018 | LIQ01 | Declaration of solvency | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2018 | RP04CS01 | Second filing of Confirmation Statement dated 31/12/2017 | |
10 Jan 2018 | PSC02 | Notification of Parkdean Holiday Parks Limited as a person with significant control on 21 December 2017 | |
10 Jan 2018 | PSC07 | Cessation of Ruda Holiday Park Limited as a person with significant control on 21 December 2017 | |
08 Jan 2018 | CS01 |
Confirmation statement made on 31 December 2017 with updates
|
|
23 Nov 2017 | AD02 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
23 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
15 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 May 2016 | AD02 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ | |
05 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
09 Dec 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Darrin Bamsey as a director on 10 November 2015 | |
13 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
13 Nov 2015 | MR04 | Satisfaction of charge 019441460008 in full | |
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
02 Jan 2015 | CH01 | Director's details changed for Mr John Anthony Waterworth on 20 December 2014 |