Advanced company searchLink opens in new window

NORTH BAY WATERPARK LIMITED

Company number 08961268

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)
13 Feb 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2024 AD01 Registered office address changed from 16a Suite 18 Oakham Enterprise Park, Ashwell Road Oakham Rutland LE15 7TU England to Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 10 February 2024
10 Feb 2024 600 Appointment of a voluntary liquidator
10 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-01
10 Feb 2024 LIQ02 Statement of affairs
14 Jul 2023 AA Total exemption full accounts made up to 30 April 2022
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
29 Mar 2022 CVA4 Notice of completion of voluntary arrangement
25 Mar 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
11 Jul 2021 AA Total exemption full accounts made up to 29 February 2020
23 Jun 2021 AA01 Previous accounting period extended from 28 February 2021 to 30 April 2021
23 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
30 Mar 2021 PSC07 Cessation of Anton Hoefter as a person with significant control on 9 July 2019
29 Mar 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2021
16 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
02 Jul 2020 AA Total exemption full accounts made up to 28 February 2019
15 Jun 2020 CS01 Confirmation statement made on 1 December 2019 with no updates
30 Mar 2020 AP01 Appointment of Mr Mark Andrew Hughson as a director on 27 March 2020
27 Feb 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 January 2020
25 Sep 2019 TM01 Termination of appointment of Anton Hoefter as a director on 17 September 2019