SOUTH LAKELAND CARAVANS LIMITED

05933528
2ND FLOOR ONE GOSFORTH PARK WAY GOSFORTH BUSINESS PARK NEWCASTLE UPON TYNE NE12 8ET

Documents

Documents
Date Category Description Pages
31 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
31 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
25 Apr 2019 officers Termination of appointment of director (John Anthony Waterworth) 1 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2018 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Jul 2018 resolution Resolution 1 Buy now
18 Jul 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
10 Jul 2018 officers Termination of appointment of director (Ian Alan Bull) 1 Buy now
21 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
21 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Dec 2017 insolvency Solvency Statement dated 20/12/17 1 Buy now
21 Dec 2017 resolution Resolution 1 Buy now
15 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2017 address Move Registers To Sail Company With New Address 1 Buy now
24 Nov 2017 address Change Sail Address Company With New Address 1 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 5 Buy now
28 Mar 2017 officers Termination of appointment of director (Michael Clark) 1 Buy now
03 Oct 2016 accounts Annual Accounts 6 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 officers Appointment of director (Mr Ian Alan Bull) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Nigel David Brewster) 1 Buy now
22 Dec 2015 officers Termination of appointment of director 2 Buy now
22 Dec 2015 officers Appointment of director (Mr John Anthony Waterworth) 2 Buy now
22 Dec 2015 officers Termination of appointment of director (Alan Castledine) 2 Buy now
15 Dec 2015 officers Appointment of secretary (Ms Judith Ann Archibold) 2 Buy now
15 Dec 2015 officers Termination of appointment of secretary (T & H Secretarial Services (Park Resorts) Limited) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Alan Castledine) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (David Boden) 1 Buy now
02 Oct 2015 annual-return Annual Return 7 Buy now
14 Sep 2015 accounts Annual Accounts 2 Buy now
11 Nov 2014 officers Termination of appointment of director (David Frank Vaughan) 1 Buy now
18 Sep 2014 annual-return Annual Return 8 Buy now
16 Sep 2014 officers Change of particulars for director (Mr David Boden) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr David Frank Vaughan) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Michael Clark) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Alan Castledine) 2 Buy now
16 Sep 2014 officers Change of particulars for director (Mr Nigel David Brewster) 2 Buy now
07 Jul 2014 accounts Annual Accounts 2 Buy now
06 Jun 2014 accounts Change Account Reference Date Company Current Shortened 3 Buy now
15 Oct 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Oct 2013 officers Appointment of director (David Boden) 4 Buy now
14 Oct 2013 officers Appointment of director (Alan Castledine) 3 Buy now
14 Oct 2013 officers Appointment of director (Nigel David Brewster) 3 Buy now
14 Oct 2013 officers Appointment of director (Michael Clark) 3 Buy now
14 Oct 2013 officers Appointment of director (David Frank Vaughan) 3 Buy now
11 Oct 2013 officers Appointment of corporate secretary (T & H Secretarial Services (Park Resorts) Limited) 3 Buy now
11 Oct 2013 officers Termination of appointment of secretary (A G Secretarial Limited) 2 Buy now
10 Oct 2013 officers Termination of appointment of director (Nigel Wimpenny) 2 Buy now
02 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Sep 2013 annual-return Annual Return 4 Buy now
08 Jul 2013 accounts Annual Accounts 1 Buy now
13 Sep 2012 annual-return Annual Return 4 Buy now
11 Jun 2012 accounts Annual Accounts 1 Buy now
27 Oct 2011 annual-return Annual Return 4 Buy now
16 Jun 2011 accounts Annual Accounts 1 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
09 Jul 2010 accounts Annual Accounts 1 Buy now
05 Nov 2009 annual-return Annual Return 3 Buy now
14 Aug 2009 address Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ 1 Buy now
29 Jul 2009 accounts Annual Accounts 1 Buy now
03 Mar 2009 officers Appointment terminated director andrew stevenson 1 Buy now
15 Oct 2008 officers Director appointed andrew john stevenson 3 Buy now
16 Sep 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
09 Sep 2008 accounts Annual Accounts 1 Buy now
22 Aug 2008 officers Appointment terminated director ian gaskill 1 Buy now
11 Aug 2008 officers Appointment terminated director graham hodgson 1 Buy now
11 Aug 2008 officers Appointment terminated director beverley dixon 1 Buy now
15 Jul 2008 officers Director's change of particulars / ian gaskill / 16/03/2008 1 Buy now
05 Apr 2008 officers Secretary appointed a g secretarial LIMITED 2 Buy now
05 Apr 2008 officers Appointment terminated secretary paul rossiter 1 Buy now
05 Apr 2008 address Registered office changed on 05/04/2008 from helme bank, helme lane natland kendal cumbria LA9 7PS 1 Buy now
16 Nov 2007 annual-return Return made up to 13/09/07; full list of members 3 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: c/o south lakeland parks LTD fallbarrow park rayrigg road, windermere cumbria LA23 3DL 1 Buy now
13 Sep 2006 incorporation Incorporation Company 19 Buy now