- Company Overview for WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED (03836733)
- Filing history for WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED (03836733)
- People for WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED (03836733)
- Charges for WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED (03836733)
- Insolvency for WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED (03836733)
- More for WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED (03836733)
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) |
---|---|---|---|
21 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Aug 2016 | LIQ MISC OC | Court order insolvency:c/o re: liquidators authorised to act jointly & severally | |
29 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2016 | |
29 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2016 | AD01 | Registered office address changed from C/O Ronnie Walters One Great Cumberland Place London W1H 7LW United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
27 May 2015 | 600 |
Appointment of a voluntary liquidator
|
|
27 May 2015 | AC92 | Restoration by order of the court | |
25 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2011 | AD01 | Registered office address changed from 6 Banbury Road Brackley Northamptonshire NN13 6AU England on 24 October 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of Stephen Miller as a director | |
21 Sep 2011 | AP01 | Appointment of Mr Desmond Shillingford as a director | |
21 Sep 2011 | TM01 | Termination of appointment of Maria Kerr as a director | |
26 Apr 2011 | TM02 | Termination of appointment of Maria Kerr as a secretary | |
26 Apr 2011 | TM01 | Termination of appointment of Maria Kerr as a director | |
26 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2010 | AR01 |
Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-11-10
|
|
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Sep 2010 | AD01 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 7 September 2010 | |
09 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 22 January 2010
|
|
01 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |