Park Fabrics (Leicester) LTD
PARK FABRICS (LEICESTER) LIMITED
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 |
Visits
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%) |  |
Registry | Nov 2, 2002 | Dissolved |  |
Registry | Aug 2, 2002 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | May 27, 2002 | Liquidator's progress report |  |
Registry | Dec 12, 2001 | Liquidator's progress report 2358... |  |
Registry | Jun 28, 2001 | Liquidator's progress report |  |
Registry | Dec 11, 2000 | Liquidator's progress report 2358... |  |
Registry | May 25, 2000 | Liquidator's progress report |  |
Registry | May 24, 1999 | Change in situation or address of registered office |  |
Registry | May 20, 1999 | Statement of company's affairs |  |
Registry | May 20, 1999 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 20, 1999 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | May 20, 1999 | Notice of constitution of liquidation committee |  |
Registry | Apr 27, 1999 | Resignation of a director |  |
Registry | Apr 13, 1999 | Change of accounting reference date |  |
Registry | Apr 12, 1999 | Resignation of one Accountant and one Director (a man) |  |
Financials | Nov 5, 1998 | Annual accounts |  |
Registry | Oct 13, 1998 | Annual return |  |
Registry | Oct 15, 1997 | Annual return 2358... |  |
Financials | Sep 24, 1997 | Annual accounts |  |
Registry | Apr 3, 1997 | Particulars of a mortgage or charge |  |
Financials | Dec 18, 1996 | Annual accounts |  |
Registry | Oct 23, 1996 | Annual return |  |
Financials | Dec 12, 1995 | Annual accounts |  |
Registry | Oct 3, 1995 | Annual return |  |
Registry | Sep 7, 1995 | Change in situation or address of registered office |  |
Financials | Dec 19, 1994 | Annual accounts |  |
Registry | Sep 29, 1994 | Annual return |  |
Financials | Jan 4, 1994 | Annual accounts |  |
Registry | Oct 13, 1993 | Annual return |  |
Registry | Jul 6, 1993 | 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 |  |
Registry | Nov 20, 1992 | Change of name certificate |  |
Registry | Nov 18, 1992 | Exemption from appointing auditors |  |
Registry | Nov 17, 1992 | Director resigned, new director appointed |  |
Registry | Nov 8, 1992 | Director's particulars changed |  |
Registry | Nov 8, 1992 | Annual return |  |
Registry | Nov 8, 1992 | Director resigned, new director appointed |  |
Financials | Nov 5, 1992 | Annual accounts |  |
Registry | Oct 30, 1992 | Resignation of one Textile Manufacturer and one Director (a man) |  |
Registry | Mar 3, 1992 | Annual return |  |
Financials | Mar 3, 1992 | Annual accounts |  |
Registry | Sep 17, 1991 | Three appointments: 3 men |  |
Financials | Oct 16, 1990 | Annual accounts |  |
Registry | Oct 16, 1990 | Annual return |  |
Registry | Oct 4, 1989 | Change in situation or address of registered office |  |
Registry | Oct 4, 1989 | Director resigned, new director appointed |  |
Registry | Oct 3, 1989 | Memorandum of association |  |
Registry | Oct 3, 1989 | Alter mem and arts |  |