- Company Overview for BEATTOCK COUNTRY PARK LIMITED (08614013)
- Filing history for BEATTOCK COUNTRY PARK LIMITED (08614013)
- People for BEATTOCK COUNTRY PARK LIMITED (08614013)
- Charges for BEATTOCK COUNTRY PARK LIMITED (08614013)
- Insolvency for BEATTOCK COUNTRY PARK LIMITED (08614013)
- More for BEATTOCK COUNTRY PARK LIMITED (08614013)
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) |
---|---|---|---|
09 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2016 | 2.35B | Notice of move from Administration to Dissolution on 2 February 2016 | |
10 Sep 2015 | 2.24B | Administrator's progress report to 5 August 2015 | |
08 Apr 2015 | 2.24B | Administrator's progress report to 5 February 2015 | |
08 Apr 2015 | 2.31B | Notice of extension of period of Administration | |
12 Mar 2015 | 2.38B | Notice of resignation of an administrator | |
12 Mar 2015 | 2.24B | Administrator's progress report to 5 February 2015 | |
22 Oct 2014 | F2.18 | Notice of deemed approval of proposals | |
07 Oct 2014 | 2.17B | Statement of administrator's proposal | |
03 Oct 2014 | 2.16B | Statement of affairs with form 2.14B | |
01 Oct 2014 | CH01 | Director's details changed for Mr Robert Lee Jack Bull on 21 September 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 26 September 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH United Kingdom to 32 Cornhill London EC3V 3BT on 22 August 2014 | |
19 Aug 2014 | 2.12B | Appointment of an administrator | |
29 Jul 2013 | MR01 | Registration of charge 086140130001 | |
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 18 July 2013
|
|
17 Jul 2013 | NEWINC | Incorporation |