Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Park Fabrics (Leicester) LTD

PARK FABRICS (LEICESTER) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 10325941
Record last updated Friday, September 9, 2016 5:44:28 PM UTC
Official Address 109 Coleman Road Leicester Leicestershire England Le54le
There are 1,103 companies registered at this street
Locality Coleman
Region England
Postal Code LE54LE
Sector Wholesale of textiles

Charts

Visits

PARK FABRICS (LEICESTER) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12020-22024-82024-92025-12025-3012345
Document Type Publication date Download link
Registry Aug 11, 2016 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry Nov 2, 2002 Dissolved Dissolved
Registry Aug 2, 2002 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry May 27, 2002 Liquidator's progress report Liquidator's progress report
Registry Dec 12, 2001 Liquidator's progress report 2358... Liquidator's progress report 2358...
Registry Jun 28, 2001 Liquidator's progress report Liquidator's progress report
Registry Dec 11, 2000 Liquidator's progress report 2358... Liquidator's progress report 2358...
Registry May 25, 2000 Liquidator's progress report Liquidator's progress report
Registry May 24, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry May 20, 1999 Statement of company's affairs Statement of company's affairs
Registry May 20, 1999 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 20, 1999 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 20, 1999 Notice of constitution of liquidation committee Notice of constitution of liquidation committee
Registry Apr 27, 1999 Resignation of a director Resignation of a director
Registry Apr 13, 1999 Change of accounting reference date Change of accounting reference date
Registry Apr 12, 1999 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Nov 5, 1998 Annual accounts Annual accounts
Registry Oct 13, 1998 Annual return Annual return
Registry Oct 15, 1997 Annual return 2358... Annual return 2358...
Financials Sep 24, 1997 Annual accounts Annual accounts
Registry Apr 3, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 18, 1996 Annual accounts Annual accounts
Registry Oct 23, 1996 Annual return Annual return
Financials Dec 12, 1995 Annual accounts Annual accounts
Registry Oct 3, 1995 Annual return Annual return
Registry Sep 7, 1995 Change in situation or address of registered office Change in situation or address of registered office
Financials Dec 19, 1994 Annual accounts Annual accounts
Registry Sep 29, 1994 Annual return Annual return
Financials Jan 4, 1994 Annual accounts Annual accounts
Registry Oct 13, 1993 Annual return Annual return
Registry Jul 6, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 20, 1992 Change of name certificate Change of name certificate
Registry Nov 18, 1992 Exemption from appointing auditors Exemption from appointing auditors
Registry Nov 17, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 8, 1992 Director's particulars changed Director's particulars changed
Registry Nov 8, 1992 Annual return Annual return
Registry Nov 8, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 5, 1992 Annual accounts Annual accounts
Registry Oct 30, 1992 Resignation of one Textile Manufacturer and one Director (a man) Resignation of one Textile Manufacturer and one Director (a man)
Registry Mar 3, 1992 Annual return Annual return
Financials Mar 3, 1992 Annual accounts Annual accounts
Registry Sep 17, 1991 Three appointments: 3 men Three appointments: 3 men
Financials Oct 16, 1990 Annual accounts Annual accounts
Registry Oct 16, 1990 Annual return Annual return
Registry Oct 4, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 4, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 3, 1989 Memorandum of association Memorandum of association
Registry Oct 3, 1989 Alter mem and arts Alter mem and arts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)