ARK (CODY PARK) LIMITED

Spring Park Westwells Road Spring Park Westwells Road, Corsham, SN13 9GB, Wiltshire
StatusDISSOLVED
Company No.05748944
CategoryPrivate Limited Company
Incorporated20 Mar 2006
Age18 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution18 Nov 2014
Years9 years, 6 months, 12 days

SUMMARY

ARK (CODY PARK) LIMITED is an dissolved private limited company with number 05748944. It was incorporated 18 years, 2 months, 10 days ago, on 20 March 2006 and it was dissolved 9 years, 6 months, 12 days ago, on 18 November 2014. The company address is Spring Park Westwells Road Spring Park Westwells Road, Corsham, SN13 9GB, Wiltshire.



Company Fillings

Gazette dissolved compulsary

Date: 18 Nov 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 22 May 2014

Action Date: 16 May 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2013

Action Date: 23 Sep 2013

Category: Address

Type: AD01

Old address: Hartham Park Hartham Lane Corsham Wiltshire England

Change date: 2013-09-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-08

Old address: 20 Balderton Street London W1K 6TL

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Stuart Perryment

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Thomas Owen

Documents

View document PDF

Legacy

Date: 08 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 16 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed balderton land farnborough LIMITED\certificate issued on 16/10/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Mr Andrew John Pettit

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2010

Action Date: 16 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-16

Old address: 58 Davies Street London W1K 5JF

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Ashley West

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Bruce Mitchell

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kenmore land farnborough LIMITED\certificate issued on 30/06/10

Documents

View document PDF

Change of name notice

Date: 30 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew White

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Mr William James Killick

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kennedy

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter mccall

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john brown

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter michael mccall

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 20 Mar 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN CONSTRUCTION (CHESTER) LIMITED

RHIW LAL COTTAGE,LLANARMON-YN-LAL,CH7 4QD

Number:01844428
Status:ACTIVE
Category:Private Limited Company

BLUE LIAS INDUSTRIES LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:10296776
Status:ACTIVE
Category:Private Limited Company

FINLAY COURT (COVENTRY) MANAGEMENT LIMITED

FINLAY COURT,COVENTRY,CV1 2NP

Number:02198040
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARK STRINGER CONSULTING LIMITED

AMERICA HOUSE RUMFORD COURT,LIVERPOOL,L3 9DD

Number:11113208
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 1052 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL033278
Status:ACTIVE
Category:Limited Partnership

SOUTH MANCHESTER BUILDING SERVICES LTD

1A MOSSWOOD PARK,MANCHESTER,M20 5QW

Number:10064650
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source