About

Registered Number: 05826439
Date of Incorporation: 23/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: 23-25 Waterloo Place, Warwick Street, Leamington Spa, CV32 5LA,

 

Park Town Green Development Ltd was registered on 23 May 2006 with its registered office in Leamington Spa, it's status at Companies House is "Dissolved". There are no directors listed for Park Town Green Development Ltd at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 24 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 08 June 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 01 June 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 June 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 24 May 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 16 June 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 05 June 2009
395 - Particulars of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 25 April 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 March 2008
225 - Change of Accounting Reference Date 01 March 2008
363a - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 01 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 May 2009 Outstanding

N/A

Guarantee & debenture 17 April 2009 Outstanding

N/A

Legal charge 16 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.