Advanced company searchLink opens in new window

NEW PARK HOUSE LIMITED

Company number 04293065

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-21
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
  • GBP 2
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
  • GBP 2
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