PARK ROSE LIMITED

02610531
THE CHAPEL BRIDGE STREET DRIFFIELD YO25 6DA

Documents

Documents
Date Category Description Pages
09 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
09 Aug 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
13 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
25 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
17 Sep 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
19 Sep 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Sep 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
05 Sep 2012 insolvency Liquidation Disclaimer Notice 3 Buy now
26 Jul 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
26 Jul 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
26 Jul 2012 resolution Resolution 1 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
11 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jul 2011 officers Termination of appointment of secretary (Stephen Cann) 2 Buy now
11 Jul 2011 officers Termination of appointment of director (Beverly Berryman) 2 Buy now
11 Jul 2011 officers Termination of appointment of director (Stephen Cann) 2 Buy now
01 Jul 2011 auditors Auditors Resignation Company 1 Buy now
01 Jul 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Jun 2011 officers Termination of appointment of director (Stephen Cann) 1 Buy now
30 Jun 2011 officers Termination of appointment of director (Beverly Berryman) 1 Buy now
30 Jun 2011 officers Termination of appointment of secretary (Stephen Cann) 1 Buy now
22 Jun 2011 officers Appointment of director (Mr Trevor Gordon Dyer) 3 Buy now
22 Jun 2011 officers Appointment of director (Mr David Gordon Rawson) 3 Buy now
15 Mar 2011 accounts Annual Accounts 9 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
05 Mar 2010 accounts Annual Accounts 9 Buy now
28 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
10 Aug 2009 officers Appointment terminated director david rawson 1 Buy now
10 Aug 2009 officers Appointment terminated director michael blyth 1 Buy now
15 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
02 Apr 2009 accounts Annual Accounts 16 Buy now
02 May 2008 annual-return Return made up to 01/05/08; full list of members 4 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from 163 parker drive leicester leicestershire LE4 0JP 1 Buy now
30 Apr 2008 accounts Annual Accounts 16 Buy now
01 Dec 2007 accounts Accounting reference date extended from 30/04/07 to 30/06/07 1 Buy now
22 Jun 2007 annual-return Return made up to 01/05/07; full list of members 3 Buy now
26 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
06 Mar 2007 accounts Annual Accounts 17 Buy now
05 May 2006 annual-return Return made up to 01/05/06; full list of members 3 Buy now
02 Mar 2006 accounts Annual Accounts 17 Buy now
04 May 2005 annual-return Return made up to 01/05/05; full list of members 3 Buy now
21 Jan 2005 accounts Annual Accounts 17 Buy now
06 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Aug 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 May 2004 annual-return Return made up to 01/05/04; full list of members 8 Buy now
16 Feb 2004 accounts Annual Accounts 7 Buy now
31 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2003 mortgage Particulars of mortgage/charge 5 Buy now
10 May 2003 annual-return Return made up to 01/05/03; full list of members 8 Buy now
22 Mar 2003 resolution Resolution 1 Buy now
22 Mar 2003 auditors Auditors Resignation Company 1 Buy now
15 Jan 2003 accounts Annual Accounts 18 Buy now
08 May 2002 annual-return Return made up to 01/05/02; full list of members 8 Buy now
11 Apr 2002 officers Director resigned 2 Buy now
06 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Feb 2002 accounts Annual Accounts 18 Buy now
23 Aug 2001 mortgage Particulars of mortgage/charge 7 Buy now
21 Aug 2001 annual-return Return made up to 14/05/01; full list of members 8 Buy now
09 Aug 2001 officers Director resigned 1 Buy now
01 Aug 2001 address Registered office changed on 01/08/01 from: 66 lincolns inn fields london WC2A 3LH 1 Buy now
16 Feb 2001 accounts Annual Accounts 17 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
14 Sep 2000 officers New director appointed 2 Buy now
13 Jun 2000 annual-return Return made up to 14/05/00; full list of members 7 Buy now
03 Mar 2000 accounts Annual Accounts 20 Buy now
20 May 1999 annual-return Return made up to 14/05/99; full list of members 8 Buy now
16 Feb 1999 accounts Annual Accounts 21 Buy now
28 May 1998 annual-return Return made up to 14/05/98; full list of members 8 Buy now
11 Mar 1998 accounts Accounting reference date extended from 31/12/97 to 30/04/98 1 Buy now
24 Feb 1998 address Location of register of members 1 Buy now
01 Feb 1998 auditors Auditors Resignation Company 1 Buy now
01 Feb 1998 address Registered office changed on 01/02/98 from: carnaby covert lane carnaby bridlington YO15 3QF 1 Buy now
01 Feb 1998 officers Director resigned 1 Buy now
01 Feb 1998 officers Director resigned 1 Buy now
01 Feb 1998 officers Director resigned 1 Buy now
01 Feb 1998 officers New secretary appointed;new director appointed 3 Buy now
01 Feb 1998 officers New director appointed 3 Buy now
01 Feb 1998 officers New director appointed 2 Buy now
28 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Jan 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jan 1998 auditors Auditors Resignation Company 1 Buy now
20 Oct 1997 accounts Annual Accounts 8 Buy now
16 Jun 1997 annual-return Return made up to 14/05/97; no change of members 6 Buy now
28 Oct 1996 accounts Annual Accounts 11 Buy now
05 Jun 1996 annual-return Return made up to 14/05/96; no change of members 10 Buy now
02 Sep 1995 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Jun 1995 accounts Annual Accounts 17 Buy now
19 May 1995 annual-return Return made up to 14/05/95; full list of members 8 Buy now
01 Jan 1995 historical Selection Of Mortgage Documents Registered Before January 1995 15 Buy now
01 Jan 1995 historical Selection Of Documents Registered Before January 1995 47 Buy now