- Company Overview for PENTIRE HAVEN HOLIDAY PARK LTD (05246206)
- Filing history for PENTIRE HAVEN HOLIDAY PARK LTD (05246206)
- People for PENTIRE HAVEN HOLIDAY PARK LTD (05246206)
- Charges for PENTIRE HAVEN HOLIDAY PARK LTD (05246206)
- Insolvency for PENTIRE HAVEN HOLIDAY PARK LTD (05246206)
- More for PENTIRE HAVEN HOLIDAY PARK LTD (05246206)
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) |
---|---|---|---|
14 Sep 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Nov 2011 | AD01 | Registered office address changed from Stibb Road Kilkhampton Bude Cornwall EX23 9QY on 16 November 2011 | |
15 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2010 | AR01 |
Annual return made up to 23 September 2010 with full list of shareholders
Statement of capital on 2010-10-29
|
|
29 Oct 2010 | CH01 | Director's details changed for Debra Louise Parker on 23 September 2010 | |
29 Oct 2010 | CH01 | Director's details changed for Christopher Parker on 23 September 2010 | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 23 September 2009 with full list of shareholders | |
14 May 2009 | 288c |
Director And Secretary's Change Of Particulars Debra Louise Parker Logged Form
|
|
12 May 2009 | 288c | Director and Secretary's Change of Particulars / debra parker / 12/05/2009 / HouseName/Number was: sribb road, now: pentire haven holiday park LTD; Street was: kilkhampton, now: stibb road kilkhampton | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from 3-5 victoria square whitby north yorkshire YO21 1EA | |
12 May 2009 | 288c | Director's Change of Particulars / christopher parker / 12/05/2009 / HouseName/Number was: stubb road, now: 29; Street was: , now: little bridge meadow; Area was: kilkhampton, now: bridge row; Post Town was: bude, now: holsworthy; Region was: cornwall, now: devon; Post Code was: EX23 9QY, now: EX22 7DU | |
12 May 2009 | 288c | Director and Secretary's Change of Particulars / debra parker / 12/05/2009 / HouseName/Number was: stibb road, now: sribb road | |
12 May 2009 | 288c | Director's Change of Particulars / christopher parker / 12/05/2009 / HouseName/Number was: 29, now: stibb road; Street was: little bridge meadow, now: kilkhampton; Area was: bridge row, now: ; Post Town was: holsworthy, now: bude; Region was: devon, now: cornwall; Post Code was: EX22 7DU, now: EX23 9QY | |
12 May 2009 | 288c | Director and Secretary's Change of Particulars / debra parker / 12/05/2009 / | |
12 May 2009 | 288c | Director and Secretary's Change of Particulars / debra parker / 12/05/2009 / | |
12 May 2009 | 288c | Director and Secretary's Change of Particulars / debra parker / 12/05/2009 / HouseName/Number was: stubb road, now: stibb road; Street was: , now: kilkhampton; Area was: kilkhampton, now: | |
12 May 2009 | 288c | Director's Change of Particulars / christopher parker / 12/05/2009 / HouseName/Number was: stubb road, now: 29; Street was: , now: little bridge meadow; Area was: kilkhampton, now: bridge row; Post Town was: bude, now: holsworthy; Region was: cornwall, now: devon; Post Code was: EX23 9QY, now: EX22 7DU | |
08 Apr 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2009 | 363a | Return made up to 23/09/08; full list of members |