Advanced company searchLink opens in new window

PARKDEAN LIMITED

Company number 01944146

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
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
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 24/01/2018.
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
  • GBP 100
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
  • GBP 100
02 Jan 2015 CH01 Director's details changed for Mr John Anthony Waterworth on 20 December 2014