Elm Park Developments Ltd was registered on 15 August 2001, it's status is listed as "Dissolved". This organisation has no directors.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 12 November 2015 | |
4.43 - Notice of final meeting of creditors | 12 August 2015 | |
LIQ MISC - N/A | 28 July 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 28 July 2014 | |
LIQ MISC OC - N/A | 28 July 2014 | |
LIQ MISC - N/A | 11 September 2013 | |
AD01 - Change of registered office address | 13 June 2013 | |
LIQ MISC - N/A | 17 September 2012 | |
AD01 - Change of registered office address | 08 August 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 08 August 2011 | |
COCOMP - Order to wind up | 27 July 2011 | |
LQ01 - Notice of appointment of receiver or manager | 01 July 2011 | |
AR01 - Annual Return | 16 August 2010 | |
AA01 - Change of accounting reference date | 24 June 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AA - Annual Accounts | 07 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 05 September 2009 | |
363a - Annual Return | 03 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 August 2009 | |
363a - Annual Return | 08 September 2008 | |
225 - Change of Accounting Reference Date | 17 January 2008 | |
363a - Annual Return | 03 December 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
287 - Change in situation or address of Registered Office | 27 November 2007 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 23 November 2007 | |
225 - Change of Accounting Reference Date | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 26 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 July 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 30 May 2006 | |
363s - Annual Return | 08 September 2005 | |
AA - Annual Accounts | 16 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
395 - Particulars of a mortgage or charge | 30 October 2004 | |
363s - Annual Return | 09 September 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 17 June 2003 | |
363s - Annual Return | 11 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2001 | |
288b - Notice of resignation of directors or secretaries | 30 August 2001 | |
287 - Change in situation or address of Registered Office | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
288a - Notice of appointment of directors or secretaries | 22 August 2001 | |
NEWINC - New incorporation documents | 15 August 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 29 November 2004 | Outstanding |
N/A |
Debenture | 29 October 2004 | Outstanding |
N/A |