Advanced company searchLink opens in new window

PARK PRECISION ENGINEERING LIMITED

Company number 07184258

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)
15 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2014 2.24B Administrator's progress report to 8 September 2014
15 Sep 2014 2.35B Notice of move from Administration to Dissolution on 9 September 2014
05 Sep 2014 2.24B Administrator's progress report to 11 August 2014
06 Mar 2014 2.24B Administrator's progress report to 11 February 2014
06 Mar 2014 2.31B Notice of extension of period of Administration
16 Oct 2013 2.24B Administrator's progress report to 14 September 2013
19 Jul 2013 AD01 Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 19 July 2013
04 Jun 2013 F2.18 Notice of deemed approval of proposals
21 May 2013 2.17B Statement of administrator's proposal
21 May 2013 2.16B Statement of affairs with form 2.14B/2.15B
18 Apr 2013 TM01 Termination of appointment of Benjamin Terence Edwards as a director on 10 April 2013
25 Mar 2013 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 25 March 2013
21 Mar 2013 2.12B Appointment of an administrator
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
10 May 2012 AA Full accounts made up to 31 December 2011
10 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
25 Jan 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 December 2011
04 Aug 2011 AA Accounts made up to 31 October 2010
04 Aug 2011 AA01 Previous accounting period shortened from 31 December 2010 to 31 October 2010
23 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
16 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 4
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 2