WOLSELEY FINANCE (PARKVIEW NO.2) LIMITED: Filings

  • Overview

    Company NameWOLSELEY FINANCE (PARKVIEW NO.2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05519098
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for WOLSELEY FINANCE (PARKVIEW NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading Berkshire RG7 4GA on Feb 20, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Full accounts made up to Jul 31, 2013

    13 pagesAA

    Annual return made up to Jul 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: USD 12.52
    SH01

    Director's details changed for Mr Michael James Roddy Verrier on May 15, 2013

    2 pagesCH01

    Full accounts made up to Jul 31, 2012

    14 pagesAA

    Appointment of Graham Middlemiss as a secretary on Nov 23, 2012

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary on Nov 23, 2012

    1 pagesTM02

    Statement of capital on Nov 01, 2012

    • Capital: USD 12.52
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Simon Gray as a director on Aug 01, 2012

    2 pagesAP01

    Termination of appointment of Matthew John Webb as a director on Aug 01, 2012

    1 pagesTM01

    Annual return made up to Jul 26, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jul 31, 2011

    13 pagesAA

    Director's details changed for Mr Michael James Roddy Verrier on Nov 14, 2011

    2 pagesCH01

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Appointment of Tom Brophy as a secretary

    1 pagesAP03

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0