Advanced company searchLink opens in new window

SILECROFT HOLIDAY PARK LIMITED

Company number 07310428

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)
07 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 AM10 Administrator's progress report
07 Jan 2019 AM23 Notice of move from Administration to Dissolution
24 Jul 2018 AM10 Administrator's progress report
28 Dec 2017 AM19 Notice of extension of period of Administration
28 Dec 2017 AM10 Administrator's progress report
21 Jul 2017 AM10 Administrator's progress report
28 Feb 2017 F2.18 Notice of deemed approval of proposals
15 Feb 2017 2.17B Statement of administrator's proposal
06 Jan 2017 AD01 Registered office address changed from Lords Bridge Farm Wimpole Road Barton Cambs CB23 7AE United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2017
04 Jan 2017 2.12B Appointment of an administrator
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AD01 Registered office address changed from 7B Commerce Road Lynch Wood Peterborough PE2 6LR to Lords Bridge Farm Wimpole Road Barton Cambs CB23 7AE on 4 June 2015
03 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 AP01 Appointment of Mr David Douglas Macdonald as a director on 30 April 2014
30 Jul 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
16 May 2014 AP01 Appointment of Mr Malcolm Neal Buckingham as a director
16 May 2014 TM01 Termination of appointment of Donna Barney as a director
16 May 2014 TM01 Termination of appointment of Anthony Barney as a director
14 May 2014 MR04 Satisfaction of charge 073104280004 in full
14 May 2014 MR04 Satisfaction of charge 073104280005 in full
12 May 2014 MR01 Registration of charge 073104280006
26 Mar 2014 AUD Auditor's resignation