Advanced company searchLink opens in new window

ST. GEORGE'S PARK (STAFFORD) LTD

Company number 05373722

Filter by category

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)
04 May 2016 GAZ2 Final Gazette dissolved following liquidation
04 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2015 600 Appointment of a voluntary liquidator
26 Apr 2015 2.24B Administrator's progress report to 31 March 2015
31 Mar 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Mar 2015 F2.18 Notice of deemed approval of proposals
24 Feb 2015 2.17B Statement of administrator's proposal
27 Jan 2015 2.16B Statement of affairs with form 2.14B
09 Jan 2015 AD01 Registered office address changed from Suite 107, Point South Park Plaza Heath Hayes Cannock Staffordshire WS12 2DD England to One Euston Square 40 Melton Street London NW1 2FD on 9 January 2015
08 Jan 2015 2.12B Appointment of an administrator
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 AD01 Registered office address changed from Unit 3 Point East Park Plaza Heath Hayes Cannock Staffordshire WS12 2DA on 3 July 2014
17 Apr 2014 AUD Auditor's resignation
25 Feb 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
25 Jul 2013 AA Full accounts made up to 31 December 2012
27 Feb 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
27 Feb 2013 CH01 Director's details changed for Christopher Mark Salmon on 22 February 2013
04 Oct 2012 AA Full accounts made up to 31 December 2011
20 Aug 2012 AD01 Registered office address changed from Anglesey Lodge Hednesford Stafford WS12 1DL on 20 August 2012
16 May 2012 TM01 Termination of appointment of Patricia Pritchard as a director
16 May 2012 TM01 Termination of appointment of Charles Pritchard as a director
02 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
05 Jan 2012 AP03 Appointment of Mr Stewart Peter Bone as a secretary
05 Jan 2012 TM02 Termination of appointment of Christopher Kemp as a secretary
10 Nov 2011 TM01 Termination of appointment of Jonathan Pritchard as a director