Advanced company searchLink opens in new window

CAWSTON PARK LIMITED

Company number 03670039

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)
22 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2011 AC92 Restoration by order of the court
19 Feb 2011 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2010 2.24B Administrator's progress report to 16 November 2010
19 Nov 2010 2.35B Notice of move from Administration to Dissolution on 16 November 2010
21 Jun 2010 2.24B Administrator's progress report to 16 May 2010
22 Jan 2010 2.16B Statement of affairs with form 2.14B
14 Jan 2010 2.17B Statement of administrator's proposal
28 Nov 2009 AD01 Registered office address changed from Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD on 28 November 2009
23 Nov 2009 2.12B Appointment of an administrator
07 Apr 2009 MA Memorandum and Articles of Association
31 Mar 2009 CERTNM Company name changed chancellor care LIMITED\certificate issued on 02/04/09
24 Feb 2009 AA Full accounts made up to 31 December 2007
17 Feb 2009 288a Secretary appointed mr john phillip greenhalgh
11 Feb 2009 288a Director appointed mr john phillip greenhalgh
15 Jan 2009 288b Appointment Terminated Director richard mckenzie
15 Jan 2009 288b Appointment Terminated Secretary richard mckenzie
05 Dec 2008 363a Return made up to 18/11/08; full list of members
03 Mar 2008 AA Full accounts made up to 31 December 2006
04 Feb 2008 288a New director appointed
01 Feb 2008 288b Director resigned
01 Feb 2008 288a New secretary appointed
01 Feb 2008 288a New director appointed
31 Dec 2007 363a Return made up to 18/11/07; full list of members