PINEWOOD HOLIDAY HOMES LTD.

03170128
77A ALMA ROAD CLIFTON BRISTOL BS8 2DP

Documents

Documents
Date Category Description Pages
16 Jan 2019 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 16 Buy now
19 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
26 Jun 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
06 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
28 Jun 2017 resolution Resolution 1 Buy now
02 Jun 2017 accounts Annual Accounts 5 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 accounts Annual Accounts 9 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
17 Mar 2016 officers Change of particulars for director (Mr Martin Hyde) 2 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
10 Mar 2015 annual-return Annual Return 3 Buy now
02 Dec 2014 accounts Annual Accounts 9 Buy now
06 Mar 2014 annual-return Annual Return 3 Buy now
22 Dec 2013 accounts Annual Accounts 9 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
24 Dec 2012 accounts Annual Accounts 5 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
04 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
28 Sep 2012 mortgage Particulars of a mortgage or charge 10 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
22 Nov 2011 accounts Annual Accounts 8 Buy now
10 Mar 2011 annual-return Annual Return 3 Buy now
21 Dec 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for secretary (Mr Martin James Bowe) 1 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
02 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2009 annual-return Return made up to 05/03/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
17 Apr 2008 officers Appointment terminated secretary trethowans services LIMITED 1 Buy now
17 Apr 2008 officers Secretary appointed trethowans services LIMITED 2 Buy now
13 Mar 2008 annual-return Return made up to 05/03/08; full list of members 3 Buy now
18 Oct 2007 accounts Annual Accounts 9 Buy now
16 Oct 2007 officers Director resigned 1 Buy now
06 Mar 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
03 Jan 2007 accounts Annual Accounts 9 Buy now
17 Mar 2006 annual-return Return made up to 05/03/06; full list of members 3 Buy now
04 Feb 2006 accounts Annual Accounts 9 Buy now
18 May 2005 annual-return Return made up to 05/03/05; full list of members 3 Buy now
06 Dec 2004 accounts Annual Accounts 9 Buy now
16 Mar 2004 annual-return Return made up to 05/03/04; full list of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 9 Buy now
27 Jun 2003 annual-return Return made up to 05/03/03; full list of members 7 Buy now
26 Feb 2003 annual-return Return made up to 05/03/02; full list of members 6 Buy now
26 Feb 2003 accounts Annual Accounts 9 Buy now
20 Dec 2002 officers Director's particulars changed 1 Buy now
06 Dec 2002 officers Director's particulars changed 1 Buy now
27 Nov 2002 accounts Annual Accounts 10 Buy now
23 Mar 2001 annual-return Return made up to 05/03/01; full list of members 7 Buy now
14 Dec 2000 accounts Annual Accounts 9 Buy now
08 Dec 2000 address Registered office changed on 08/12/00 from: 20 chamberlain street wells somerset BA5 2PF 1 Buy now
07 Jul 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
13 Mar 2000 annual-return Return made up to 05/03/00; full list of members 7 Buy now
08 Dec 1999 accounts Annual Accounts 9 Buy now
11 Mar 1999 annual-return Return made up to 05/03/99; no change of members 4 Buy now
03 Dec 1998 accounts Annual Accounts 9 Buy now
19 Nov 1998 address Registered office changed on 19/11/98 from: the farthings bath road wells somerset BA5 3LJ 1 Buy now
24 Mar 1998 annual-return Return made up to 05/03/98; no change of members 4 Buy now
06 Jan 1998 accounts Annual Accounts 10 Buy now
14 Mar 1997 annual-return Return made up to 05/03/97; full list of members 6 Buy now
30 Jun 1996 address Registered office changed on 30/06/96 from: 28 roman way glastonbury somerset BA6 8AB 1 Buy now
20 Apr 1996 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 1996 accounts Accounting reference date notified as 31/03 1 Buy now
15 Apr 1996 mortgage Particulars of mortgage/charge 3 Buy now
15 Apr 1996 mortgage Particulars of mortgage/charge 3 Buy now
19 Mar 1996 officers New director appointed 2 Buy now
19 Mar 1996 officers New director appointed 2 Buy now
11 Mar 1996 officers Secretary resigned 1 Buy now
05 Mar 1996 incorporation Incorporation Company 13 Buy now