ARK (CODY PARK) LIMITED
Status | DISSOLVED |
Company No. | 05748944 |
Category | Private Limited Company |
Incorporated | 20 Mar 2006 |
Age | 18 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2014 |
Years | 9 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
Capital allotment shares
Date: 22 May 2014
Action Date: 16 May 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-05-16
Documents
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
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 25 Feb 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
Appoint person secretary company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian Stuart Perryment
Documents
Termination secretary company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Mitchell
Documents
Appoint person director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Huw Thomas Owen
Documents
Legacy
Date: 08 Feb 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
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
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
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
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
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
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
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
Legacy
Date: 30 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
Appoint person director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Ashley West
Documents
Appoint person secretary company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Bruce Mitchell
Documents
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
Change of name notice
Date: 30 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Gazette filings brought up to date
Date: 05 Jun 2010
Category: Gazette
Type: DISS40
Documents
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
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew White
Documents
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
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kennedy
Documents
Legacy
Date: 11 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter mccall
Documents
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
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/09; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/08; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary john brown
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter michael mccall
Documents
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
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/03/07; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 06 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Apr 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
ACORN CONSTRUCTION (CHESTER) LIMITED
RHIW LAL COTTAGE,LLANARMON-YN-LAL,CH7 4QD
Number: | 01844428 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |