GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD
Company number 09698715
- Company Overview for GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD (09698715)
- Filing history for GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD (09698715)
- People for GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD (09698715)
- Insolvency for GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD (09698715)
- More for GREEN PARKS HOLIDAYS (ILFRACOMBE) LTD (09698715)
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) |
---|---|---|---|
22 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2023 | |
25 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2022 | |
26 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
17 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
25 May 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Jan 2021 | AM10 | Administrator's progress report | |
04 Aug 2020 | AM10 | Administrator's progress report | |
30 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
09 Apr 2020 | AM19 | Notice of extension of period of Administration | |
02 Jan 2020 | AM10 | Administrator's progress report | |
16 Sep 2019 | AM07 | Result of meeting of creditors | |
07 Aug 2019 | AM03 | Statement of administrator's proposal | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
15 Jul 2019 | AM02 | Statement of affairs with form AM02SOA | |
20 Jun 2019 | AD01 | Registered office address changed from Valley House Kingsway South Gateshead NE11 0JW England to Office D Beresford House Town Quay Southampton SO14 2AQ on 20 June 2019 | |
18 Jun 2019 | AM01 | Appointment of an administrator | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jan 2019 | PSC02 | Notification of Green Parks Holdings Limited as a person with significant control on 30 November 2018 | |
17 Jan 2019 | PSC07 | Cessation of Nicholas John Spence as a person with significant control on 30 November 2018 | |
17 Jan 2019 | PSC07 | Cessation of Derek Arthur Kewley as a person with significant control on 30 November 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Derek Arthur Kewley as a director on 30 November 2018 | |
17 Jan 2019 | TM01 | Termination of appointment of Nicholas John Spence as a director on 30 November 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jan 2018 | AP01 | Appointment of Mr Peter Sullivan as a director on 18 January 2018 |