This company is commonly known as Park Attwood Ltd. The company was founded 14 years ago and was given the registration number 07239742. The firm's registered office is in BEWDLEY. You can find them at Park Attwood Trimpley Lane, Shatterford, Bewdley, Wyre Forest. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | PARK ATTWOOD LTD |
---|---|---|
Company Number | : | 07239742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 31 March 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Attwood Trimpley Lane, Shatterford, Bewdley, Wyre Forest, England, DY12 1RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pound House, Drayton Road, Bluntington, Kidderminster, United Kingdom, DY10 4QL | Secretary | 29 April 2010 | Active |
No.9 Hockley Court, Stratford Road, Hockley Heath, Solihull, England, B94 6NW | Director | 01 June 2012 | Active |
Pound House, Drayton Road, Bluntington, Kidderminster, United Kingdom, DY10 4QL | Director | 29 April 2010 | Active |
Arcachon House, 502 Birmingham Road, Bromsgrove, United Kingdom, B61 0HS | Director | 29 April 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2022-03-15 | Gazette | Gazette dissolved voluntary. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-09-10 | Gazette | Gazette notice voluntary. | Download |
2018-03-21 | Dissolution | Dissolution application strike off company. | Download |
2018-03-20 | Address | Change registered office address company with date old address new address. | Download |
2016-03-18 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2016-03-18 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-04-22 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Gazette | Gazette filings brought up to date. | Download |
2014-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-21 | Officers | Termination director company with name termination date. | Download |
2014-09-21 | Officers | Termination director company with name termination date. | Download |
2014-09-21 | Officers | Termination secretary company with name termination date. | Download |
2014-09-19 | Address | Change registered office address company with date old address new address. | Download |
2014-08-26 | Gazette | Gazette notice compulsary. | Download |
2013-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-21 | Officers | Appoint person director company with name. | Download |
2012-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-30 | Gazette | Gazette filings brought up to date. | Download |
2012-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-28 | Officers | Termination director company with name. | Download |
2012-08-28 | Gazette | Gazette notice compulsary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.