PARK VIEW NURSERY (ENFIELD) LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/07/2528 July 2025 New | Final Gazette dissolved following liquidation |
28/04/2528 April 2025 | Return of final meeting in a creditors' voluntary winding up |
20/02/2520 February 2025 | Liquidators' statement of receipts and payments to 2025-01-17 |
08/03/248 March 2024 | Liquidators' statement of receipts and payments to 2024-01-17 |
27/01/2327 January 2023 | Liquidators' statement of receipts and payments to 2023-01-17 |
28/02/2228 February 2022 | Liquidators' statement of receipts and payments to 2022-01-17 |
27/01/2227 January 2022 | Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/0 Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2022-01-27 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O VALENTINE & CO GLADE HOUSE 52-54 CARTER LANE LONDON EC4V 5EF |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM PARKVIEW NURSERIES THEOBALDS PARK ROAD CREWS HILL ENFIELD MIDDLESEX EN2 9BQ |
08/02/198 February 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
08/02/198 February 2019 | EXTRAORDINARY RESOLUTION TO WIND UP |
08/02/198 February 2019 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/16 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 079479660001 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/07/1612 July 2016 | 31/10/15 TOTAL EXEMPTION FULL |
19/02/1619 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
23/05/1523 May 2015 | DISS40 (DISS40(SOAD)) |
20/05/1520 May 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/08/1411 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
23/01/1423 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
17/12/1317 December 2013 | APPOINTMENT TERMINATED, DIRECTOR LUCY WOOD |
17/12/1317 December 2013 | DIRECTOR APPOINTED MR COLIN ALAN ROBERTS |
30/04/1330 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
09/04/139 April 2013 | PREVSHO FROM 28/02/2013 TO 31/10/2012 |
22/02/1322 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
21/01/1321 January 2013 | DIRECTOR APPOINTED MRS LUCY MARY WOOD |
21/01/1321 January 2013 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERTS |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/02/1213 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARK VIEW NURSERY (ENFIELD) LTD
- 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