Advanced company searchLink opens in new window

NORTH DALES LEISURE PARKS LIMITED

Company number 06522704

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)
11 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 LIQ01 Declaration of solvency
10 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-19
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 30 September 2016
31 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
07 Sep 2016 AA Full accounts made up to 30 September 2015
07 Mar 2016 AP01 Appointment of Mr Mischa Jon Davis as a director on 7 March 2016
07 Mar 2016 AP01 Appointment of Mr Christopher John Warren as a director on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Neal Alan Shegog as a director on 7 March 2016
04 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
03 Oct 2015 AA Full accounts made up to 30 September 2014
04 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
11 Aug 2014 AA Full accounts made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 4 March 2014
Statement of capital on 2014-03-27
  • GBP 1
27 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
27 Mar 2013 CH01 Director's details changed for Neil Alan Shegog on 1 March 2013
08 Feb 2013 AA Full accounts made up to 30 September 2012
10 Dec 2012 AD01 Registered office address changed from Wharncliffe House 6 Wortley Road Deepcar Sheffield South Yorkshire S36 2UH on 10 December 2012
10 Dec 2012 TM01 Termination of appointment of Donna Copley as a director
10 Dec 2012 AP03 Appointment of Stafford Biddulph as a secretary