PARK VIEW NURSING HOME LIMITED
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/04/252 April 2025 | Final Gazette dissolved following liquidation |
02/01/252 January 2025 | Return of final meeting in a creditors' voluntary winding up |
18/01/2418 January 2024 | Liquidators' statement of receipts and payments to 2023-11-13 |
25/07/2325 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25 |
18/12/2218 December 2022 | Resolutions |
18/12/2218 December 2022 | Statement of affairs |
18/12/2218 December 2022 | Registered office address changed from Lee Mount Road Halifax West Yorkshire HX3 5BX to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2022-12-18 |
18/12/2218 December 2022 | Appointment of a voluntary liquidator |
18/12/2218 December 2022 | Resolutions |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-17 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-09-30 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/12/2017 December 2020 | 30/09/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
04/12/194 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/12/1817 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, SECRETARY MARTINE PROCTOR |
20/08/1820 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MARGARET KELLY / 20/08/2018 |
20/08/1820 August 2018 | SECRETARY APPOINTED MR IAN CORNWELL |
20/08/1820 August 2018 | DIRECTOR APPOINTED MRS PAULINE MARGARET HENDERSON |
24/01/1824 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
03/12/153 December 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/10/1522 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MARGARET KELLY / 14/10/2015 |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MARGARET KELLY / 14/10/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
05/11/145 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
24/10/1324 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
19/10/1219 October 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/11/1117 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
01/11/111 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
22/10/1122 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
19/10/1019 October 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
18/12/0918 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA MARGARET KELLY / 17/10/2009 |
02/12/092 December 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS |
05/11/085 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARTINE PROCTOR / 01/09/2008 |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | SECRETARY'S PARTICULARS CHANGED |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
02/12/042 December 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
06/05/046 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
14/11/0314 November 2003 | NEW SECRETARY APPOINTED |
14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: ADDY MURGATROYD CHARTERED ACCOUNTANTS 18 CARLTON STREET HALIFAX HX1 2AL |
14/11/0314 November 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | SECRETARY RESIGNED |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARK VIEW NURSING HOME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company