-
CAMBRIAN PARK & LEISURE HOMES LIMITED - 4th, Floor Abbey House, Booth Street, Manchester, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05866357
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- 4th
- Floor Abbey House
- Booth Street
- Manchester
- M2 4AB 4th, Floor Abbey House, Booth Street, Manchester, M2 4AB UK
Management
- Geschäftsführung
- DODWELL, Andrew Nicholas
- SCOTT, Helen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.07.2006
- Gelöscht am:
- 2020-06-11
- SIC/NACE
- 32990
Eigentumsverhältnisse
- Beneficial Owners
- Cambrian Lodges Holdings Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Ehemalige Namen
- CAMBRIAN PARK & LEISURE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2017-04-30
- Letzte Einreichung: 2015-07-31
- lezte Bilanzhinterlegung
- 2012-07-04
- Jahresmeldung
- Fälligkeit: 2017-07-18
- Letzte Einreichung: 2016-07-04
-
CAMBRIAN PARK & LEISURE HOMES LIMITED Firmenbeschreibung
- CAMBRIAN PARK & LEISURE HOMES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05866357. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 04.07.2006 registriert. CAMBRIAN PARK & LEISURE HOMES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CAMBRIAN PARK & LEISURE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "32990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/07/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.07.2012.Die Firma kann schriftlich über 4Th erreicht werden.
Jetzt sichern CAMBRIAN PARK & LEISURE HOMES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cambrian Park & Leisure Homes Limited - 4th, Floor Abbey House, Booth Street, Manchester, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMBRIAN PARK & LEISURE HOMES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-11) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2020-03-11) - AM23
-
liquidation-in-administration-progress-report (2020-03-11) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-10-17) - AM10
-
liquidation-in-administration-progress-report (2019-05-03) - AM10
-
liquidation-in-administration-extension-of-period (2019-03-21) - AM19
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-15) - AD01
-
liquidation-in-administration-progress-report (2018-10-23) - AM10
-
liquidation-in-administration-progress-report (2018-04-26) - AM10
-
liquidation-in-administration-extension-of-period (2018-02-22) - AM19
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-11) - MR01
-
termination-director-company-with-name-termination-date (2017-02-20) - TM01
-
liquidation-in-administration-appointment-of-administrator (2017-03-29) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-04) - AD01
-
liquidation-administration-notice-deemed-approval-of-proposals (2017-04-24) - AM06
-
liquidation-in-administration-proposals (2017-04-05) - 2.17B
-
liquidation-in-administration-progress-report (2017-10-26) - AM10
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-06-15) - TM01
-
accounts-with-accounts-type-full (2016-03-18) - AA
-
termination-director-company-with-name-termination-date (2016-06-08) - TM01
-
confirmation-statement-with-updates (2016-08-23) - CS01
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
-
auditors-resignation-company (2016-10-18) - AUD
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-12-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-22) - AR01
-
accounts-with-accounts-type-small (2015-05-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-06) - AD01
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-10-24) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-25) - MR01
-
termination-director-company-with-name-termination-date (2014-10-24) - TM01
-
resolution (2014-11-07) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-10-24) - AP01
-
appoint-person-director-company-with-name-date (2014-11-12) - AP01
-
statement-of-companys-objects (2014-11-14) - CC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-24) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-20) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-07) - AR01
-
change-person-director-company-with-change-date (2012-08-07) - CH01
-
termination-director-company-with-name (2012-04-03) - TM01
-
appoint-person-director-company-with-name (2012-04-03) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-02) - AR01
-
change-person-director-company-with-change-date (2011-08-01) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-04-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-04) - AA
keyboard_arrow_right 2009
-
legacy (2009-02-24) - 287
-
accounts-with-accounts-type-total-exemption-small (2009-04-27) - AA
-
legacy (2009-07-11) - 88(2)
-
legacy (2009-07-15) - 288c
-
legacy (2009-07-15) - 287
-
legacy (2009-07-15) - 363a
keyboard_arrow_right 2008
-
legacy (2008-07-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-05-02) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-25) - 88(2)R
-
legacy (2007-07-18) - 363a
-
legacy (2007-07-18) - 288c
-
legacy (2007-06-25) - 287
keyboard_arrow_right 2006
-
legacy (2006-08-03) - 288a
-
legacy (2006-08-03) - 288b
-
incorporation-company (2006-07-04) - NEWINC
-
legacy (2006-09-29) - 288b
-
legacy (2006-09-29) - 288a
-
certificate-change-of-name-company (2006-07-14) - CERTNM
-
legacy (2006-08-21) - 395
-
memorandum-articles (2006-07-31) - MEM/ARTS