Advanced company searchLink opens in new window

SANDYMOUTH HOLIDAY PARK LIMITED

Company number 06034116

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1,000
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