Advanced company searchLink opens in new window

ROTHER VALLEY COUNTRY PARK LIMITED

Company number 06757595

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)
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
  • GBP 2
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