- Company Overview for NEW PARK HOUSE LIMITED (04293065)
- Filing history for NEW PARK HOUSE LIMITED (04293065)
- People for NEW PARK HOUSE LIMITED (04293065)
- Charges for NEW PARK HOUSE LIMITED (04293065)
- Insolvency for NEW PARK HOUSE LIMITED (04293065)
- More for NEW PARK HOUSE LIMITED (04293065)
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) |
---|---|---|---|
13 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Feb 2019 | AD01 | Registered office address changed from C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 7 February 2019 | |
06 Feb 2019 | LIQ02 | Statement of affairs | |
06 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
26 Apr 2018 | AD01 | Registered office address changed from C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG United Kingdom to C/O D P C Chartered Accountants Vernon Road Stoke on Trent Staffordshire ST4 2QY on 26 April 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from New Park House Chivelstone Grove Trentham Stoke on Trent Staffordshire ST4 8HN to C/O Agnes and Arthur Limited Moorland View Bradeley Stoke on Trent ST6 7NG on 14 March 2018 | |
01 Feb 2018 | AA01 | Current accounting period extended from 31 October 2017 to 30 April 2018 | |
12 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
08 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
28 Sep 2016 | TM01 | Termination of appointment of Caroline Foster as a director on 14 September 2016 | |
28 Sep 2016 | TM02 | Termination of appointment of Caroline Foster as a secretary on 14 September 2016 | |
14 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
05 Aug 2016 | AA | Accounts for a small company made up to 31 October 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
19 May 2015 | MR01 | Registration of charge 042930650003, created on 18 May 2015 | |
27 Apr 2015 | AA | Accounts for a small company made up to 31 October 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
06 Jun 2014 | AA | Accounts for a small company made up to 31 October 2013 | |
20 Feb 2014 | CH03 | Secretary's details changed for Mrs Caroline Ankers on 19 December 2013 |