Advanced company searchLink opens in new window

PARK GARAGE (AGDEN) LIMITED(THE)

Company number 00309668

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 5 December 2018
19 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 5 December 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
29 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The ex gratia sum of £16,400 to be paid to I curtis ball, by way of compensation for loss of office. 22/11/2016
28 Dec 2016 TM01 Termination of appointment of Curtis Henry Caldwell Ball as a director on 7 December 2016
19 Dec 2016 4.70 Declaration of solvency
19 Dec 2016 600 Appointment of a voluntary liquidator
19 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-06
17 Dec 2016 TM02 Termination of appointment of John Michael Dean as a secretary on 10 November 2016
28 Nov 2016 AD01 Registered office address changed from 115 Manchester Road Denton Manchester M34 3RA England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 28 November 2016
28 Nov 2016 TM01 Termination of appointment of John Michael Dean as a director on 10 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
29 Jul 2016 MR04 Satisfaction of charge 6 in full
29 Jul 2016 MR04 Satisfaction of charge 7 in full
29 Jul 2016 MR04 Satisfaction of charge 8 in full
30 Jun 2016 AD01 Registered office address changed from Agden, Lymm, Cheshire WA13 0UA to 115 Manchester Road Denton Manchester M34 3RA on 30 June 2016
27 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8,100
15 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8,100
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Jun 2014 TM02 Termination of appointment of Anthony Ball as a secretary
26 Jun 2014 TM01 Termination of appointment of Anthony Ball as a director
19 Jun 2014 AP03 Appointment of Mr John Michael Dean as a secretary