Advanced company searchLink opens in new window

PARK LAUNDRY 08 LIMITED

Company number 06645201

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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2016 LIQ MISC INSOLVENCY:Secretary of State Release of Liquidator
21 Oct 2016 LIQ MISC OC Court order insolvency:o/c replacement of liquidator
17 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
17 Oct 2016 600 Appointment of a voluntary liquidator
27 Apr 2016 4.68 Liquidators' statement of receipts and payments to 16 February 2016
29 May 2015 4.68 Liquidators' statement of receipts and payments to 16 February 2015
26 Feb 2014 AD01 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 26 February 2014
25 Feb 2014 4.20 Statement of affairs with form 4.19
25 Feb 2014 600 Appointment of a voluntary liquidator
25 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100,000
06 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 July 2012
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 100,000
04 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Aug 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/09/2012
25 Jun 2012 AD01 Registered office address changed from 31 Hawthorn Grove York YO31 7YA on 25 June 2012
28 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
04 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
02 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Aug 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Georgina Mchugh on 1 October 2009