- Company Overview for PARK VIEW NURSING HOME LIMITED (04935829)
- Filing history for PARK VIEW NURSING HOME LIMITED (04935829)
- People for PARK VIEW NURSING HOME LIMITED (04935829)
- Charges for PARK VIEW NURSING HOME LIMITED (04935829)
- Insolvency for PARK VIEW NURSING HOME LIMITED (04935829)
- More for PARK VIEW NURSING HOME LIMITED (04935829)
| 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) |
|---|---|---|---|
| 02 Apr 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
| 02 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 November 2023 | |
| 25 Jul 2023 | AD01 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 | |
| 18 Dec 2022 | AD01 | Registered office address changed from Lee Mount Road Halifax West Yorkshire HX3 5BX to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 18 December 2022 | |
| 18 Dec 2022 | LIQ02 | Statement of affairs | |
| 18 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
| 18 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
| 28 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
| 21 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
| 22 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
| 17 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
| 21 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
| 04 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
| 29 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
| 17 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
| 29 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
| 20 Aug 2018 | AP01 | Appointment of Mrs Pauline Margaret Henderson as a director on 20 August 2018 | |
| 20 Aug 2018 | CH01 | Director's details changed for Virginia Margaret Kelly on 20 August 2018 | |
| 20 Aug 2018 | AP03 | Appointment of Mr Ian Cornwell as a secretary on 20 August 2018 | |
| 20 Aug 2018 | TM02 | Termination of appointment of Martine Virginia Proctor as a secretary on 20 August 2018 | |
| 24 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
| 19 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
| 21 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 17 Nov 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates |