22 PARK ROAD LIMITED

09845242
UNITS 1 TO 3 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

Documents

Documents
Date Category Description Pages
18 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
18 Aug 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
14 Jun 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
25 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 14 Buy now
25 May 2021 insolvency Liquidation Voluntary Removal Of Liquidator By Court 13 Buy now
06 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Jun 2020 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
17 Jun 2020 resolution Resolution 1 Buy now
17 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
26 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 May 2020 officers Change of particulars for director (Mr Ian Charles Edwards) 2 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2019 officers Termination of appointment of director (Ruth Mary Napier) 1 Buy now
19 Sep 2019 officers Termination of appointment of director (Nicholas Sunderland) 1 Buy now
30 Jul 2019 accounts Annual Accounts 8 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Aug 2018 accounts Annual Accounts 7 Buy now
09 Aug 2018 officers Termination of appointment of director (Neil Scroxton) 1 Buy now
09 Aug 2018 officers Termination of appointment of director (Gary John Higson) 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2018 mortgage Registration of a charge 25 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Feb 2018 officers Appointment of director (Mr Gary John Higson) 2 Buy now
23 Feb 2018 officers Appointment of director (Mr Neil Scroxton) 2 Buy now
27 Oct 2017 accounts Annual Accounts 6 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Oct 2017 officers Change of particulars for director (Ms Ruth Mary Napier) 2 Buy now
16 Oct 2017 officers Change of particulars for director (Mr Nicholas Sunderland) 2 Buy now
16 Oct 2017 officers Change of particulars for director (Mr Ian Charles Edwards) 2 Buy now
28 Jul 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2015 mortgage Registration of a charge 23 Buy now
23 Dec 2015 mortgage Registration of a charge 41 Buy now
21 Dec 2015 mortgage Registration of a charge 27 Buy now
21 Dec 2015 mortgage Registration of a charge 50 Buy now
28 Oct 2015 incorporation Incorporation Company 32 Buy now