PARK LEISURE & SPORT LTD: Filings

  • Overview

    Company NamePARK LEISURE & SPORT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08818570
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PARK LEISURE & SPORT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 03, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 03, 2018

    17 pagesLIQ03

    Statement of affairs

    13 pagesLIQ02

    Registered office address changed from Pivington Mill Pluckley, Ashford Kent TN27 0PG to 82 King Street Manchester M2 4WQ on Nov 08, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 04, 2017

    LRESEX

    Confirmation statement made on Dec 18, 2016 with updates

    8 pagesCS01

    Director's details changed for Mr Michael Joseph Hoenigmann on Oct 01, 2016

    2 pagesCH01

    Director's details changed for Mr Paul Francis Hoenigmann on Sep 29, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2016

    Statement of capital on Jan 15, 2016

    • Capital: GBP 100
    SH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Total exemption small company accounts made up to Dec 31, 2014

    9 pagesAA

    Registration of charge 088185700001, created on Apr 30, 2015

    25 pagesMR01

    Certificate of change of name

    Company name changed park leisure (uk) LIMITED\certificate issued on 12/02/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 18, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014

    1 pagesAA01

    Registered office address changed from * Redwood Back Lane Normonton on the Woods NG12 5NP United Kingdom* on May 13, 2014

    1 pagesAD01

    Current accounting period extended from Dec 31, 2014 to Jan 31, 2015

    1 pagesAA01

    Incorporation

    29 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 100
    SH01

    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