PARK FIRST MANAGEMENT LIMITED

Group First House Group First House, Padiham, BB12 7NG, Lancs
StatusVOLUNTARY-ARRANGEMENT
Company No.08051785
CategoryPrivate Limited Company
Incorporated01 May 2012
Age12 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

PARK FIRST MANAGEMENT LIMITED is an voluntary-arrangement private limited company with number 08051785. It was incorporated 12 years, 2 months, 4 days ago, on 01 May 2012. The company address is Group First House Group First House, Padiham, BB12 7NG, Lancs.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Liquidation court order miscellaneous

Date: 25 Jan 2024

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Change of supervisor in cva

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 25 Jan 2024

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 16 Dec 2023

Action Date: 13 Oct 2023

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2023-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-19

New date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 19 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-19

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2023

Action Date: 19 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-28

New date: 2021-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-29

New date: 2022-06-28

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 18 Dec 2022

Action Date: 13 Oct 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 15 Aug 2022

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Block transfer C/o for a cva removing Emma Louise Thompson and appointing Clare Lloyd.

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Slater

Termination date: 2022-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 28 Oct 2021

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Auditors resignation company

Date: 26 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Parkinson

Termination date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Parkinson

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Slater

Appointment date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Almond

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Almond

Appointment date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Gahan

Termination date: 2015-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Slater

Termination date: 2015-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2015

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Gahan

Termination date: 2015-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Change person director company with change date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Toby Scott Whittaker

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-01

Officer name: Mr Richard Gahan

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Slater

Appointment date: 2015-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Gahan

Appointment date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business rental LIMITED\certificate issued on 19/05/14

Documents

View document PDF

Change of name notice

Date: 14 May 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-12

Old address: Empire Business Centre Liverpool Road Burnley BB12 6HA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2012-12-31

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKA TRANSFERWIZE LTD

20 VICTORIANA WAY,BIRMINGHAM,B20 2SZ

Number:11694860
Status:ACTIVE
Category:Private Limited Company

AUNW LTD

13G ORCHARD STREET,SALFORD,M6 6FL

Number:11150352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARWOODS CATERING AND EVENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11576703
Status:ACTIVE
Category:Private Limited Company

POINTE CONSULTING LTD

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:05910298
Status:ACTIVE
Category:Private Limited Company

QUADRANT EAST LTD

2ND FLOOR BUILDING B TURNFORD PLACE,BROXBOURNE,EN10 6NH

Number:07390105
Status:ACTIVE
Category:Private Limited Company

STREAMLINE NRG LIMITED

SUITE 7 CLOCKHOUSE COURT,ST. ALBANS,AL1 1LA

Number:08079608
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