Advanced company searchLink opens in new window

PARKIN HALL STUD LIMITED

Company number 05574830

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)
09 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2010 4.68 Liquidators' statement of receipts and payments to 26 August 2010
09 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
20 May 2010 4.68 Liquidators' statement of receipts and payments to 8 May 2010
13 Nov 2009 4.68 Liquidators' statement of receipts and payments to 8 November 2009
20 May 2009 287 Registered office changed on 20/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckehaton west yorkshire BD19 5AJ
13 May 2009 4.68 Liquidators' statement of receipts and payments to 8 May 2009
13 Jun 2008 4.20 Statement of affairs with form 4.19
13 May 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-09
13 May 2008 600 Appointment of a voluntary liquidator
02 May 2008 287 Registered office changed on 02/05/2008 from parkin hall stud hartshead hall lane hartshead liversedge west yorkshire WF15 8AZ
08 Nov 2007 288a New director appointed
30 Oct 2007 288b Director resigned
05 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
16 May 2007 363s Return made up to 27/09/06; full list of members
27 Mar 2007 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2005 287 Registered office changed on 13/10/05 from: marquess court 69 southampton row london WC1B 4ET
13 Oct 2005 288a New director appointed
13 Oct 2005 288a New secretary appointed
13 Oct 2005 288b Director resigned
13 Oct 2005 288b Secretary resigned
27 Sep 2005 NEWINC Incorporation