PARK LEISURE & SPORT LTD: Filings
Overview
| Company Name | PARK LEISURE & SPORT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08818570 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PARK LEISURE & SPORT LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2020 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2019 | 17 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 03, 2018 | 17 pages | LIQ03 | ||||||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||||||
Registered office address changed from Pivington Mill Pluckley, Ashford Kent TN27 0PG to 82 King Street Manchester M2 4WQ on Nov 08, 2017 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 18, 2016 with updates | 8 pages | CS01 | ||||||||||||||
Director's details changed for Mr Michael Joseph Hoenigmann on Oct 01, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul Francis Hoenigmann on Sep 29, 2016 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Dec 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 9 pages | AA | ||||||||||||||
Registration of charge 088185700001, created on Apr 30, 2015 | 25 pages | MR01 | ||||||||||||||
Certificate of change of name Company name changed park leisure (uk) LIMITED\certificate issued on 12/02/15 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * Redwood Back Lane Normonton on the Woods NG12 5NP United Kingdom* on May 13, 2014 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Dec 31, 2014 to Jan 31, 2015 | 1 pages | AA01 | ||||||||||||||
Incorporation | 29 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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