Download leads from Nexok and grow your business. Find out more

Waterpark Lodge Limited

Documents

Total Documents64
Total Pages268

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off
7 September 2010Final Gazette dissolved via voluntary strike-off
25 May 2010First Gazette notice for voluntary strike-off
25 May 2010First Gazette notice for voluntary strike-off
17 May 2010Application to strike the company off the register
17 May 2010Application to strike the company off the register
30 March 2010Director's details changed for Roger David Smith on 31 December 2009
30 March 2010Director's details changed for Roger David Smith on 31 December 2009
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 99
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 99
21 July 2009First Gazette notice for compulsory strike-off
21 July 2009First Gazette notice for compulsory strike-off
17 July 2009Compulsory strike-off action has been discontinued
17 July 2009Compulsory strike-off action has been discontinued
15 July 2009Return made up to 22/03/09; full list of members
15 July 2009Return made up to 22/03/09; full list of members
19 February 2009Total exemption small company accounts made up to 31 March 2008
19 February 2009Total exemption small company accounts made up to 31 March 2008
22 April 2008Return made up to 22/03/08; full list of members
22 April 2008Registered office changed on 22/04/2008 from water park lodge kingsbury road, curdworth warwickshire B76 0DE
22 April 2008Registered office changed on 22/04/2008 from water park lodge kingsbury road, curdworth warwickshire B76 0DE
22 April 2008Return made up to 22/03/08; full list of members
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
11 June 2007Return made up to 22/03/07; no change of members
11 June 2007Return made up to 22/03/07; no change of members
7 February 2007Total exemption small company accounts made up to 31 March 2006
7 February 2007Total exemption small company accounts made up to 31 March 2006
26 April 2006Return made up to 22/03/06; full list of members
26 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
21 June 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
21 June 2005Return made up to 22/03/05; full list of members
10 June 2005New secretary appointed
10 June 2005New secretary appointed
2 February 2005Total exemption small company accounts made up to 31 March 2004
2 February 2005Total exemption small company accounts made up to 31 March 2004
31 March 2004Return made up to 22/03/04; full list of members
31 March 2004Return made up to 22/03/04; full list of members
31 January 2004Total exemption small company accounts made up to 31 March 2003
31 January 2004Total exemption small company accounts made up to 31 March 2003
9 September 2003Total exemption small company accounts made up to 31 March 2002
9 September 2003Total exemption small company accounts made up to 31 March 2002
28 May 2003Return made up to 22/03/03; full list of members
28 May 2003Return made up to 22/03/03; full list of members
7 February 2003Return made up to 22/03/02; full list of members; amend
7 February 2003Return made up to 22/03/02; full list of members; amend
4 October 2002Return made up to 22/03/02; full list of members
4 October 2002Return made up to 22/03/02; full list of members
9 May 2001New director appointed
9 May 2001New director appointed
27 April 2001Registered office changed on 27/04/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
27 April 2001Director resigned
27 April 2001Registered office changed on 27/04/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
27 April 2001Secretary resigned
27 April 2001Director resigned
27 April 2001New director appointed
27 April 2001New secretary appointed;new director appointed
27 April 2001New secretary appointed;new director appointed
27 April 2001New director appointed
27 April 2001Secretary resigned
22 March 2001Incorporation
22 March 2001Incorporation
Sign up now to grow your client base. Plans & Pricing