PARKRIDGE HOLDINGS LIMITED

06064315
CENTRAL SQUARE, 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
03 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
20 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
24 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
21 Jul 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
12 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 22 Buy now
23 May 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
05 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
30 Jan 2017 insolvency Liquidation Miscellaneous 1 Buy now
12 Jan 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
12 Jan 2017 insolvency Liquidation Court Order Miscellaneous 10 Buy now
12 Jan 2017 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
18 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
29 May 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
06 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
27 Apr 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
17 Apr 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Mar 2012 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
28 Mar 2012 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 18 Buy now
08 Nov 2011 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
18 Oct 2011 insolvency Liquidation In Administration Proposals 18 Buy now
14 Oct 2011 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 6 Buy now
01 Sep 2011 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
01 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Aug 2011 officers Termination of appointment of secretary (Corin Winfield) 1 Buy now
03 Mar 2011 resolution Resolution 5 Buy now
08 Feb 2011 officers Termination of appointment of director (Scott Pryce) 1 Buy now
08 Feb 2011 officers Appointment of director (Mr Ben Bannatyne) 2 Buy now
26 Jan 2011 annual-return Annual Return 7 Buy now
21 Jan 2011 officers Change of particulars for director (Mr John Charles Cutts) 2 Buy now
23 Dec 2010 accounts Annual Accounts 31 Buy now
13 Jul 2010 officers Appointment of director (Roger Charles Sporle) 3 Buy now
01 Jul 2010 officers Termination of appointment of director (Alan Stainforth) 1 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
25 Jan 2010 annual-return Annual Return 7 Buy now
25 Jan 2010 officers Change of particulars for director (Scott Fisher Pryce) 2 Buy now
16 Nov 2009 resolution Resolution 1 Buy now
09 Nov 2009 officers Termination of appointment of director (John Miller) 1 Buy now
15 Oct 2009 officers Termination of appointment of director (Gary Anderson) 1 Buy now
25 Sep 2009 resolution Resolution 1 Buy now
25 Sep 2009 address Registered office changed on 25/09/2009 from the gatehouse 16 arlington street london SW1A 1RD 1 Buy now
22 Sep 2009 officers Director appointed scott fisher pryce 2 Buy now
10 Feb 2009 annual-return Return made up to 24/01/09; full list of members 6 Buy now
14 Oct 2008 mortgage Declaration that part of the property/undertaking: released/ceased /part /charge no 2 1 Buy now
03 Oct 2008 accounts Annual Accounts 31 Buy now
11 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 3 8 Buy now
06 Jun 2008 capital Ad 02/05/08\gbp si 7884000@1=7884000\gbp ic 8137235/16021235\ 3 Buy now
06 Jun 2008 resolution Resolution 14 Buy now
06 Jun 2008 capital Gbp nc 8137245/16021245\02/05/08 1 Buy now
07 Apr 2008 capital Capitals not rolled up 2 Buy now
07 Apr 2008 capital Nc inc already adjusted 20/12/07 1 Buy now
07 Apr 2008 incorporation Memorandum Articles 12 Buy now
07 Apr 2008 resolution Resolution 21 Buy now
04 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
02 Apr 2008 annual-return Return made up to 24/01/08; full list of members 9 Buy now
20 Sep 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
24 Apr 2007 officers New director appointed 2 Buy now
15 Mar 2007 resolution Resolution 1 Buy now
13 Mar 2007 officers New director appointed 2 Buy now
06 Mar 2007 capital Ad 10/02/07--------- £ si 2034309@1=2034309 £ ic 6102926/8137235 2 Buy now
06 Mar 2007 capital Nc inc already adjusted 10/02/07 1 Buy now
06 Mar 2007 resolution Resolution 7 Buy now
06 Mar 2007 resolution Resolution 7 Buy now
06 Mar 2007 resolution Resolution 7 Buy now
06 Mar 2007 resolution Resolution 17 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
22 Feb 2007 miscellaneous Statement Of Affairs 71 Buy now
22 Feb 2007 capital Ad 08/02/07--------- £ si 6102925@1=6102925 £ ic 1/6102926 4 Buy now
17 Feb 2007 mortgage Particulars of mortgage/charge 7 Buy now
06 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2007 incorporation Incorporation Company 76 Buy now