PARK ROW PROPERTIES (SELBY) LIMITED

06286335
MAZARS HOUSE GELDERD ROAD GILDERSOME LEEDS LS27 7JN

Documents

Documents
Date Category Description Pages
10 Jan 2017 gazette Gazette Dissolved Liquidation 1 Buy now
10 Oct 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
28 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Mar 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Apr 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
21 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
22 Feb 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
13 Sep 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Mar 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Feb 2011 insolvency Liquidation Court Order Miscellaneous 11 Buy now
22 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
24 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Mar 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
02 Mar 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Mar 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Mar 2009 resolution Resolution 1 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from 14 finkle street selby north yorkshire YO8 4DT 1 Buy now
08 Aug 2008 annual-return Return made up to 19/06/08; full list of members 4 Buy now
27 Feb 2008 accounts Curr sho from 30/06/2008 to 31/03/2008 1 Buy now
16 Jan 2008 mortgage Particulars of mortgage/charge 4 Buy now
20 Jun 2007 officers Director resigned 1 Buy now
20 Jun 2007 officers Secretary resigned 1 Buy now
20 Jun 2007 officers New secretary appointed 1 Buy now
20 Jun 2007 officers New director appointed 1 Buy now
20 Jun 2007 officers New director appointed 1 Buy now
19 Jun 2007 incorporation Incorporation Company 12 Buy now