Advanced company searchLink opens in new window

PARK ROSE LIMITED

Company number 02610531

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)
09 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
15 Nov 2016 AD01 Registered office address changed from Maclaren House Skerne Road Driffield YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 19 July 2016
25 Sep 2015 4.68 Liquidators' statement of receipts and payments to 19 July 2015
17 Sep 2014 4.68 Liquidators' statement of receipts and payments to 19 July 2014
19 Sep 2013 4.68 Liquidators' statement of receipts and payments to 19 July 2013
18 Sep 2013 AD01 Registered office address changed from 446-450 Kingstanding Birmingham B44 9SA on 18 September 2013
05 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Jul 2012 4.20 Statement of affairs with form 4.19
26 Jul 2012 600 Appointment of a voluntary liquidator
26 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jul 2011 AD01 Registered office address changed from 446-450 Kingstanding Birmingham B44 9SA England on 11 July 2011
11 Jul 2011 TM02 Termination of appointment of Stephen Cann as a secretary
11 Jul 2011 TM01 Termination of appointment of Beverly Berryman as a director
11 Jul 2011 TM01 Termination of appointment of Stephen Cann as a director
01 Jul 2011 AUD Auditor's resignation
01 Jul 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 90,000
01 Jul 2011 AD01 Registered office address changed from 4 Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 1 July 2011
30 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
30 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
30 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8