- Company Overview for PARKRIDGE DEVELOPMENTS LIMITED (03759988)
- Filing history for PARKRIDGE DEVELOPMENTS LIMITED (03759988)
- People for PARKRIDGE DEVELOPMENTS LIMITED (03759988)
- Charges for PARKRIDGE DEVELOPMENTS LIMITED (03759988)
- Insolvency for PARKRIDGE DEVELOPMENTS LIMITED (03759988)
- More for PARKRIDGE DEVELOPMENTS LIMITED (03759988)
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) |
---|---|---|---|
06 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | 4.43 | Notice of final account prior to dissolution | |
14 Jan 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2015 | |
14 Jan 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 10/11/2013 | |
14 Jan 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/11/2013 | |
04 Jun 2015 | COCOMP |
Order of court to wind up
|
|
04 Jun 2015 | 4.31 | Appointment of a liquidator | |
04 Jun 2015 | LIQ MISC OC | Court order insolvency:C.O. To remove liquidator Simon Paterson | |
21 Jan 2013 | LIQ MISC | Insolvency:liquidator's progress report 11/11/11 -10/11/2012 | |
30 Nov 2011 | AD01 | Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ United Kingdom on 30 November 2011 | |
30 Nov 2011 | 4.31 | Appointment of a liquidator | |
13 Sep 2011 | COCOMP | Order of court to wind up | |
30 Aug 2011 | TM02 | Termination of appointment of Corin Winfield as a secretary | |
03 May 2011 | AR01 |
Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-05-03
|
|
11 Apr 2011 | AA | Full accounts made up to 31 December 2009 | |
14 Mar 2011 | CH01 | Director's details changed for Philip Thomas O Callaghan on 10 March 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr John Charles Cutts on 21 January 2011 | |
07 Oct 2010 | AA | Full accounts made up to 31 December 2008 | |
15 Jul 2010 | TM01 | Termination of appointment of Nicholas Scott as a director | |
30 Jun 2010 | TM01 | Termination of appointment of Alan Stainforth as a director | |
28 Apr 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
11 Jan 2010 | TM01 | Termination of appointment of Terence Hill as a director | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD | |
28 Apr 2009 | 363a | Return made up to 27/04/09; full list of members | |
28 Apr 2009 | 288b | Appointment terminated secretary alan stainforth |