Advanced company searchLink opens in new window

ITCHYCOO PARK LIMITED

Company number 03367320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2024 DS01 Application to strike the company off the register
10 Jun 2024 AA Accounts for a dormant company made up to 31 May 2024
07 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Casey Elizabeth Jones on 7 November 2023
11 Jul 2023 AA Accounts for a dormant company made up to 31 May 2023
28 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
30 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
20 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
20 Oct 2021 PSC04 Change of details for Mrs Jayne Darlene Jones as a person with significant control on 16 October 2021
20 Oct 2021 CH01 Director's details changed for Mrs Jayne Darlene Jones on 16 October 2021
16 Jun 2021 AA Accounts for a dormant company made up to 31 May 2021
30 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
29 Oct 2020 PSC07 Cessation of Kenneth Thomas Jones as a person with significant control on 16 October 2019
09 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
25 Oct 2019 PSC07 Cessation of A Person with Significant Control as a person with significant control on 16 October 2019
23 Oct 2019 PSC01 Notification of Jayne Darlene Jones as a person with significant control on 16 October 2019
23 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
23 Oct 2019 TM01 Termination of appointment of Kenneth Thomas Jones as a director on 16 October 2019
23 Oct 2019 TM02 Termination of appointment of Jayne Darlene Jones as a secretary on 16 October 2019
23 Oct 2019 AP01 Appointment of Casey Elizabeth Jones as a director on 16 October 2019
23 Oct 2019 AP01 Appointment of Mrs Jayne Darlene Jones as a director on 16 October 2019
24 Sep 2019 AD01 Registered office address changed from Unit 9B Wingbury Business Villag Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 24 September 2019
03 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019