Advanced company searchLink opens in new window

BODELWYDDAN CASTLE TRUST

Company number 02899285

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)
23 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2023 600 Appointment of a voluntary liquidator
05 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
15 Feb 2023 LIQ10 Removal of liquidator by court order
06 Feb 2023 AD01 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 6 February 2023
02 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
18 Feb 2021 AD01 Registered office address changed from Bodelwyddan Castle Rhyl Denbighshire LL18 5YA to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 18 February 2021
10 Feb 2021 600 Appointment of a voluntary liquidator
10 Feb 2021 LIQ01 Declaration of solvency
10 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-29
02 Nov 2020 TM01 Termination of appointment of Louise Anne Waller as a director on 1 November 2020
14 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Oct 2020 MA Memorandum and Articles of Association
27 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
21 Jan 2020 AP04 Appointment of Salisbury & Company as a secretary on 14 January 2020
21 Jan 2020 TM02 Termination of appointment of Kevin Stanley Mason as a secretary on 14 January 2020
13 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 TM01 Termination of appointment of Stephen Barry Jones as a director on 4 November 2018
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 TM01 Termination of appointment of James Scott Harding as a director on 12 October 2017
12 Oct 2017 TM01 Termination of appointment of John William Last as a director on 12 October 2017
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates