- Company Overview for PENINSULA HOLIDAY COTTAGES LIMITED (08696480)
- Filing history for PENINSULA HOLIDAY COTTAGES LIMITED (08696480)
- People for PENINSULA HOLIDAY COTTAGES LIMITED (08696480)
- Insolvency for PENINSULA HOLIDAY COTTAGES LIMITED (08696480)
- More for PENINSULA HOLIDAY COTTAGES LIMITED (08696480)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2019 | |
26 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2018 | |
14 Feb 2017 | AD01 | Registered office address changed from Peninsula Holiday Cottages Staitheway Road Wroxham Norwich NR12 8th to Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on 14 February 2017 | |
09 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
16 Sep 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
30 Oct 2015 | CH01 | Director's details changed for Paul David Elliott on 1 September 2015 | |
30 Oct 2015 | CH01 | Director's details changed for Debra Jayne Elliott on 1 September 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from 15 Bure Close Wroxham Norfolk NR12 8RU to Peninsula Holiday Cottages Staitheway Road Wroxham Norwich NR12 8th on 20 July 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 May 2015 | CH01 | Director's details changed for Debra Jayne Smith on 23 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
19 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-19
|