Advanced company searchLink opens in new window

PARK RESORTS GROUP LIMITED

Company number 05223505

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
18 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
18 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
27 Jun 2018 MR04 Satisfaction of charge 052235050004 in full
23 Jan 2018 PSC07 Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017
23 Jan 2018 PSC07 Cessation of Dome Bidco Limited as a person with significant control on 28 December 2017
23 Jan 2018 PSC02 Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017
23 Jan 2018 PSC02 Notification of Dome Holdings Limited as a person with significant control on 28 December 2017
10 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Dec 2017 SH20 Statement by Directors
28 Dec 2017 SH19 Statement of capital on 28 December 2017
  • GBP 0.45
28 Dec 2017 CAP-SS Solvency Statement dated 22/12/17
28 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 72,142,493.45
15 Dec 2017 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017
23 Nov 2017 AD03 Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Nov 2017 AD02 Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Sep 2017 AA Full accounts made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
05 Jun 2017 MR01 Registration of charge 052235050004, created on 1 June 2017