- Company Overview for COUNTRY PARK INN LTD (11195314)
- Filing history for COUNTRY PARK INN LTD (11195314)
- People for COUNTRY PARK INN LTD (11195314)
- Insolvency for COUNTRY PARK INN LTD (11195314)
- More for COUNTRY PARK INN LTD (11195314)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2023 | LIQ02 | Statement of affairs | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2022 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to C/O Gibson Booth 15 Victoria Road Barnsley South Yorkshire S70 2BB on 13 December 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
24 Mar 2022 | PSC01 | Notification of Matthew Allday as a person with significant control on 21 September 2021 | |
24 Mar 2022 | PSC07 | Cessation of Gary Martin Hunt as a person with significant control on 21 September 2021 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
17 Mar 2020 | AP01 | Appointment of Mr Matthew Allday as a director on 17 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Gary Martin Hunt as a director on 17 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from Marland House Huddersfield Road Barnsley S70 2LW United Kingdom to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 8 November 2019 | |
08 Nov 2019 | CH01 | Director's details changed for Mr Gary Martin Hunt on 8 November 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mr Gary Martin Hunt as a person with significant control on 8 November 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
28 Sep 2018 | AA01 | Current accounting period extended from 28 February 2019 to 30 April 2019 | |
08 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-08
|