Download leads from Nexok and grow your business. Find out more

Park Gate Foods Limited

Documents

Total Documents117
Total Pages878

Filing History

17 October 2017Appointment of liquidator compulsory
17 October 2017Appointment of liquidator compulsory
22 February 2017Order of court to wind up
22 February 2017Order of court to wind up
20 December 2016First Gazette notice for compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
18 October 2016Registered office address changed from Princess Anne Road the Harbour Portavogie Co Down BT22 1DT to 10a Brewery Yard Church Street Portaferry Down BT22 1LT on 18 October 2016
18 October 2016Registered office address changed from Princess Anne Road the Harbour Portavogie Co Down BT22 1DT to 10a Brewery Yard Church Street Portaferry Down BT22 1LT on 18 October 2016
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 141,000
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 141,000
28 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 141,000
31 December 2014Total exemption small company accounts made up to 30 June 2014
31 December 2014Total exemption small company accounts made up to 30 June 2014
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 141,000
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 141,000
29 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 141,000
31 March 2014Total exemption small company accounts made up to 30 June 2013
31 March 2014Total exemption small company accounts made up to 30 June 2013
17 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 141,000
17 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 141,000
17 December 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 141,000
2 April 2013Annual return made up to 2 October 2012 with a full list of shareholders
2 April 2013Annual return made up to 2 October 2012 with a full list of shareholders
2 April 2013Annual return made up to 2 October 2012 with a full list of shareholders
30 March 2013Total exemption small company accounts made up to 30 June 2012
30 March 2013Total exemption small company accounts made up to 30 June 2012
17 December 2012Notice of completion of voluntary arrangement
17 December 2012Notice of completion of voluntary arrangement
4 September 2012Voluntary arrangement's supervisor's abstract of receipts and payments
4 September 2012Voluntary arrangement's supervisor's abstract of receipts and payments
21 March 2012Total exemption small company accounts made up to 30 June 2011
21 March 2012Total exemption small company accounts made up to 30 June 2011
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
8 November 2011Director's details changed for Nicholas Anthony Rockett on 2 October 2011
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
8 November 2011Annual return made up to 2 October 2011 with a full list of shareholders
8 November 2011Director's details changed for Nicholas Anthony Rockett on 2 October 2011
8 November 2011Director's details changed for Nicholas Anthony Rockett on 2 October 2011
17 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011
17 August 2011Registered office address changed from Water's Edge Clarendon Dock Belfast BT1 3BH on 17 August 2011
17 August 2011Registered office address changed from Water's Edge Clarendon Dock Belfast BT1 3BH on 17 August 2011
17 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011
7 July 2011Notice to Registrar of voluntary arrangement taking effect
7 July 2011Notice to Registrar of voluntary arrangement taking effect
7 January 2011Accounts for a small company made up to 31 December 2009
7 January 2011Accounts for a small company made up to 31 December 2009
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
2 December 2010Annual return made up to 2 October 2010 with a full list of shareholders
22 June 2010Annual return made up to 2 October 2009 with a full list of shareholders
22 June 2010Annual return made up to 2 October 2009 with a full list of shareholders
22 June 2010Annual return made up to 2 October 2009 with a full list of shareholders
13 May 2010Full accounts made up to 31 December 2008
13 May 2010Full accounts made up to 31 December 2008
28 November 2009Termination of appointment of Vivenne Young as a secretary
28 November 2009Termination of appointment of Vivenne Young as a secretary
1 March 2009Change of dirs/sec
1 March 2009Change of dirs/sec
17 October 200802/10/08
17 October 200802/10/08
13 August 200831/12/07 annual accts
13 August 200831/12/07 annual accts
1 November 200702/10/07 annual return shuttle
1 November 200702/10/07 annual return shuttle
14 August 200731/12/06 annual accts
14 August 200731/12/06 annual accts
19 October 200602/10/06 annual return shuttle
19 October 200602/10/06 annual return shuttle
23 August 200631/12/05 annual accts
23 August 200631/12/05 annual accts
28 October 200502/10/05 annual return shuttle
28 October 200502/10/05 annual return shuttle
20 August 2005Change of dirs/sec
20 August 2005Change of dirs/sec
19 August 200531/12/04 annual accts
19 August 200531/12/04 annual accts
8 October 200402/10/04 annual return shuttle
8 October 200402/10/04 annual return shuttle
19 August 200431/12/03 annual accts
19 August 200431/12/03 annual accts
3 October 200302/10/03 annual return shuttle
3 October 200302/10/03 annual return shuttle
7 August 200331/12/02 annual accts
7 August 200331/12/02 annual accts
9 October 200202/10/02 annual return shuttle
9 October 200202/10/02 annual return shuttle
28 August 200231/12/01 annual accts
28 August 200231/12/01 annual accts
16 October 200102/10/01 annual return shuttle
16 October 200102/10/01 annual return shuttle
5 September 200131/12/00 annual accts
5 September 200131/12/00 annual accts
24 August 200031/12/99 annual accts
24 August 200031/12/99 annual accts
16 September 199431/12/93 annual accts
16 September 199431/12/93 annual accts
3 February 1994Change in sit reg add
3 February 1994Change in sit reg add
9 January 1991Updated mem and arts
9 January 1991Updated mem and arts
21 November 1984Pars re mortage
21 November 1984Pars re mortage
7 June 1984Pars re mortage
7 June 1984Pars re mortage
8 February 1984Resolutions
  • RES(NI) ‐ Special/extra resolution
8 February 1984Resolutions
  • RES(NI) ‐ Special/extra resolution
8 February 1984Updated mem and arts
8 February 1984Resolutions
  • RES(NI) ‐ Special/extra resolution
8 February 1984Updated mem and arts
11 November 1983Decl on compl on incorp
11 November 1983Pars re dirs/sit reg offi
11 November 1983Decl on compl on incorp
11 November 1983Pars re dirs/sit reg offi
11 November 1983Memorandum
11 November 1983Memorandum
Sign up now to grow your client base. Plans & Pricing