- Company Overview for BADGER'S RETREAT HOLIDAY PARK LIMITED (05400142)
- Filing history for BADGER'S RETREAT HOLIDAY PARK LIMITED (05400142)
- People for BADGER'S RETREAT HOLIDAY PARK LIMITED (05400142)
- Charges for BADGER'S RETREAT HOLIDAY PARK LIMITED (05400142)
- Insolvency for BADGER'S RETREAT HOLIDAY PARK LIMITED (05400142)
- More for BADGER'S RETREAT HOLIDAY PARK LIMITED (05400142)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2012 | 2.35B | Notice of move from Administration to Dissolution on 25 January 2012 | |
11 Oct 2011 | 2.24B | Administrator's progress report to 23 August 2011 | |
04 May 2011 | 2.17B | Statement of administrator's proposal | |
04 Mar 2011 | AD01 | Registered office address changed from The Forge Mill Lane Halton Nr Lancaster Lancashire LA2 6nd on 4 March 2011 | |
03 Mar 2011 | 2.12B | Appointment of an administrator | |
07 Jun 2010 | AR01 |
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-06-07
|
|
19 Apr 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
06 Apr 2010 | AA | Accounts for a small company made up to 30 November 2008 | |
22 Apr 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
22 Apr 2009 | 363a | Return made up to 21/03/09; no change of members | |
04 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 | |
31 Jan 2009 | 287 | Registered office changed on 31/01/2009 from 75 white lund road morecambe lancashire LA3 3DX | |
19 May 2008 | 363s | Return made up to 21/03/08; full list of members | |
19 May 2008 | 288b | Appointment Terminated Director john glynn | |
19 May 2008 | 288b | Appointment Terminated Director barrie goehler | |
19 May 2008 | 288b | Appointment Terminated Director derek thompson | |
19 May 2008 | 288b | Appointment Terminated Director paul thompson | |
19 May 2008 | 288b | Appointment Terminated Secretary karen jones | |
07 May 2008 | 288b | Appointment Terminated Secretary david welch | |
07 May 2008 | 288a | Secretary appointed joan elizabeth welch | |
10 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
14 Nov 2007 | 363s | Return made up to 21/03/07; no change of members | |
04 Oct 2007 | 287 | Registered office changed on 04/10/07 from: summertrees hawley drive hale barns altrincham cheshire WA15 0DP | |
04 Oct 2007 | 288a | New secretary appointed |