Advanced company searchLink opens in new window

PENTIRE HAVEN HOLIDAY PARK LTD

Company number 05246206

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-09
29 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
Statement of capital on 2010-10-29
  • GBP 2
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