BROADLAND HOLIDAY VILLAGE LIMITED: Filings

  • Overview

    Company NameBROADLAND HOLIDAY VILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00773902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for BROADLAND HOLIDAY VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 19, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 19, 2018

    10 pagesLIQ03

    Registered office address changed from 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England to Townshend House Crown Road Norwich Norfolk NR1 3DT on Mar 10, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2017

    LRESSP

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Termination of appointment of Christopher James Stannard as a director on Sep 05, 2016

    1 pagesTM01

    Registered office address changed from Marsh Road Oulton Broad Lowestoft Suffolk NR33 9JY to 3a Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD on Feb 25, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Previous accounting period extended from Dec 31, 2014 to Apr 30, 2015

    1 pagesAA01

    Annual return made up to Sep 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 150,647
    SH01

    Annual return made up to Sep 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 150,647
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 04, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2013

    Statement of capital on Oct 04, 2013

    • Capital: GBP 150,647
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Sep 04, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Sep 04, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Termination of appointment of Peter Catchpole as a director

    1 pagesTM01

    Annual return made up to Sep 04, 2010 with full list of shareholders

    8 pagesAR01

    Director's details changed for Audrey Edith Mary Catchpole on Sep 04, 2010

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0