- Company Overview for ROTHER VALLEY COUNTRY PARK LIMITED (06757595)
- Filing history for ROTHER VALLEY COUNTRY PARK LIMITED (06757595)
- People for ROTHER VALLEY COUNTRY PARK LIMITED (06757595)
- Charges for ROTHER VALLEY COUNTRY PARK LIMITED (06757595)
- Insolvency for ROTHER VALLEY COUNTRY PARK LIMITED (06757595)
- More for ROTHER VALLEY COUNTRY PARK LIMITED (06757595)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | L64.07 | Completion of winding up | |
16 Mar 2012 | COCOMP | Order of court to wind up | |
02 Dec 2011 | AR01 |
Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2011-12-02
|
|
16 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
22 Mar 2011 | TM01 | Termination of appointment of Stephen Lewis as a director | |
22 Mar 2011 | AP01 | Appointment of Mr Christopher John Yates as a director | |
22 Mar 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
19 Oct 2010 | AD01 | Registered office address changed from C/O Hazlewoods Llp Windsor House Barnett Way Barnwood, Gloucester Gloucestershire GL4 3RT United Kingdom on 19 October 2010 | |
19 Oct 2010 | AP03 | Appointment of Christopher John Yates as a secretary | |
19 Oct 2010 | TM02 | Termination of appointment of Michael Williams as a secretary | |
12 Jul 2010 | AA | Full accounts made up to 31 October 2009 | |
09 Jul 2010 | TM01 | Termination of appointment of Graham Axford as a director | |
07 Jul 2010 | AD01 | Registered office address changed from Rother Valley Bungalow Mansfield Road Wales Bar Sheffield South Yorkshire S26 5PQ on 7 July 2010 | |
19 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jan 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Stephen Barry Lewis on 20 December 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Graham Axford on 20 December 2009 | |
27 Aug 2009 | 288a | Secretary appointed michael john williams | |
27 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Aug 2009 | 288b | Appointment terminated director and secretary michael hill | |
19 Aug 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 | |
05 Aug 2009 | 288a | Director and secretary appointed michael thomas albert hill | |
23 Jun 2009 | 287 | Registered office changed on 23/06/2009 from oak holdings PLC 35 vine street london EC3N 2AA | |
23 Jun 2009 | 288b | Appointment terminated secretary stephen lewis |