- Company Overview for WALDORF COUNTRY PARKS LTD (10493308)
- Filing history for WALDORF COUNTRY PARKS LTD (10493308)
- People for WALDORF COUNTRY PARKS LTD (10493308)
- Charges for WALDORF COUNTRY PARKS LTD (10493308)
- More for WALDORF COUNTRY PARKS LTD (10493308)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2024 | DS01 | Application to strike the company off the register | |
19 Jun 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
12 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
11 Jun 2024 | AD01 | Registered office address changed from 28-30 Wilbraham Road Manchester M14 7DW England to 28-30 Wilbraham Road Manchester M14 7DW on 11 June 2024 | |
11 Jun 2024 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to 28-30 Wilbraham Road Manchester M14 7DW on 11 June 2024 | |
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2023 | AA | Accounts for a dormant company made up to 29 November 2022 | |
11 Aug 2023 | CH01 | Director's details changed for Mr Joseph Fury on 6 March 2017 | |
27 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
27 Apr 2023 | CH01 | Director's details changed for Mr Joseph Fury on 20 July 2019 | |
25 Aug 2022 | AA | Accounts for a dormant company made up to 29 November 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
08 Sep 2021 | AA | Accounts for a dormant company made up to 29 November 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from Hollybank Caravan Park Warburton Bridge Road Rixton Warrington WA3 6HL United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 4 May 2021 | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 29 November 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
21 Apr 2020 | PSC05 | Change of details for Fury Developments Limited as a person with significant control on 19 July 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
02 Apr 2019 | AA | Accounts for a dormant company made up to 29 November 2018 | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 |