BROADLAND HOLIDAY VILLAGE LIMITED: Filings
Overview
Company Name | BROADLAND HOLIDAY VILLAGE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00773902 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for BROADLAND HOLIDAY VILLAGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 19, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 19, 2018 | 10 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Stannard as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 8 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2014 to Apr 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 04, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 04, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 04, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Peter Catchpole as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 04, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Audrey Edith Mary Catchpole on Sep 04, 2010 | 2 pages | CH01 | ||||||||||
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