- Company Overview for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- Filing history for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- People for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- Charges for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- Insolvency for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
- More for SANDYMOUTH HOLIDAY PARK LIMITED (06034116)
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) |
---|---|---|---|
18 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2017 | |
24 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London on 26 April 2016 | |
16 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2015 | |
15 Jan 2015 | AD01 | Registered office address changed from Hacker Young Llp Quadrant House 4 Thomas More Square London Ew 1Yw to One Great Cumberland Place Marble Arch London W1H 7LW on 15 January 2015 | |
14 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2015 | AC92 | Restoration by order of the court | |
02 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2012 | |
02 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2012 | |
12 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2011 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
20 Aug 2010 | 4.20 | Statement of affairs with form 4.19 | |
20 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2010 | AD01 | Registered office address changed from Lpm House, Cheddar Business Park Wedmore Road Cheddar Somerset BS27 3EB on 18 August 2010 | |
21 Jan 2010 | AR01 |
Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-21
|
|
21 Jan 2010 | CH01 | Director's details changed for Mr Michael John Luxon on 20 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Gail Corrine Luxon on 20 December 2009 | |
18 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
24 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |