Advanced company searchLink opens in new window

COUNTRY PARK INN LTD

Company number 11195314

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-19
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-02
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-08
  • GBP .01