- Company Overview for ADMIRAL PARK DEVELOPMENTS LIMITED (05686953)
- Filing history for ADMIRAL PARK DEVELOPMENTS LIMITED (05686953)
- People for ADMIRAL PARK DEVELOPMENTS LIMITED (05686953)
- Insolvency for ADMIRAL PARK DEVELOPMENTS LIMITED (05686953)
- More for ADMIRAL PARK DEVELOPMENTS LIMITED (05686953)
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) |
---|---|---|---|
14 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2015 | |
30 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2014 | |
05 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2013 | |
31 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 April 2012 | |
04 May 2011 | AD01 | Registered office address changed from 28 High Street Nelson Nr Treharris Mid Glam CF46 6EU on 4 May 2011 | |
04 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
30 Mar 2010 | AR01 |
Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-03-30
|
|
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2009 | 363a | Return made up to 25/01/09; full list of members | |
26 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2008 | 363a | Return made up to 25/01/08; full list of members | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
02 Sep 2008 | 288b | Appointment terminated director darren homes | |
27 Aug 2008 | 287 | Registered office changed on 27/08/2008 from 3 abernant gardens st john's lane trafalgher park nelson | |
08 May 2008 | AA | Total exemption small company accounts made up to 31 January 2007 | |
05 Feb 2008 | 287 | Registered office changed on 05/02/08 from: 16 cefn mably park michaelston y fedw cardiff CF3 6AA | |
14 Mar 2007 | 363s | Return made up to 25/01/07; full list of members | |
13 Mar 2007 | 288a | New director appointed | |
28 Feb 2007 | 288b | Director resigned |