- Company Overview for PARK LAUNDRY 08 LIMITED (06645201)
- Filing history for PARK LAUNDRY 08 LIMITED (06645201)
- People for PARK LAUNDRY 08 LIMITED (06645201)
- Charges for PARK LAUNDRY 08 LIMITED (06645201)
- Insolvency for PARK LAUNDRY 08 LIMITED (06645201)
- More for PARK LAUNDRY 08 LIMITED (06645201)
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
|
|
12 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
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
|
|
04 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |