Advanced company searchLink opens in new window

WOODSIDE ANIMAL FARM & LEISURE PARK HOLDINGS LIMITED

Company number 03836733

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Nov 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 100
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
  • GBP 100
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008