Advanced company searchLink opens in new window

PARKDEAN RESORTS MIDCO LIMITED

Company number 09607256

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2019 TM01 Termination of appointment of Ian Gill as a director on 1 August 2019
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
18 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
27 Jun 2018 MR04 Satisfaction of charge 096072560002 in full
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
18 Jan 2018 PSC02 Notification of Richmond Uk Bidco Limited as a person with significant control on 29 December 2017
18 Jan 2018 PSC07 Cessation of Parkdean Resorts Topco Limited as a person with significant control on 29 December 2017
18 Jan 2018 PSC02 Notification of Parkdean Resorts Topco Limited as a person with significant control on 29 December 2017
18 Jan 2018 PSC07 Cessation of Parkdean Resorts Finco Limited as a person with significant control on 29 December 2017
11 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That authority is hereby granted for the directors to capitalise and appropriate as capital the sum of £2,349,456 being the total amount of the company's reserves and to apply such sum in paying up in full 2,349,456 ordinary shares of £1.00 each in the capital of the company 20/12/2017
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2017 SH20 Statement by Directors
29 Dec 2017 SH19 Statement of capital on 29 December 2017
  • GBP 1
29 Dec 2017 CAP-SS Solvency Statement dated 28/12/17
29 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 505,036,958
28 Dec 2017 SH01 Statement of capital following an allotment of shares on 28 December 2017
  • GBP 134,450,317
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2,349,555
24 Nov 2017 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Nov 2017 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
22 Sep 2017 AA Full accounts made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates