- Company Overview for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Filing history for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- People for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Charges for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Insolvency for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- Registers for VALLEY FARM CAMPING GROUND LIMITED (00464040)
- More for VALLEY FARM CAMPING GROUND LIMITED (00464040)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
30 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Apr 2019 | TM01 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 | |
19 Jul 2018 | LIQ01 | Declaration of solvency | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2018 | TM01 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates | |
21 Dec 2017 | SH20 | Statement by Directors | |
21 Dec 2017 | SH19 |
Statement of capital on 21 December 2017
|
|
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2017 | CAP-SS | Solvency Statement dated 20/12/17 | |
15 Dec 2017 | AD01 | Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 | |
24 Nov 2017 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
24 Nov 2017 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Mar 2017 | TM01 | Termination of appointment of Michael Clark as a director on 13 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | AP01 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
22 Dec 2015 | TM01 | Termination of appointment of a director | |
22 Dec 2015 | AP01 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 | |
22 Dec 2015 | TM01 | Termination of appointment of Alan Castledine as a director on 11 November 2015 |