Having been setup in 2001, Springfield Holiday Park Ltd has its registered office in Gloucester, it has a status of "Dissolved". There is only one director listed for the company in the Companies House registry. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Robert | 18 October 2001 | 08 April 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 15 November 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 30 August 2016 | |
DS01 - Striking off application by a company | 23 August 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 06 March 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 30 May 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 04 November 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 28 January 2010 | |
AR01 - Annual Return | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363a - Annual Return | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 November 2006 | |
AA - Annual Accounts | 18 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 August 2006 | |
CERTNM - Change of name certificate | 01 February 2006 | |
363s - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 21 December 2004 | |
363s - Annual Return | 01 November 2004 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 25 November 2003 | |
AA - Annual Accounts | 30 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 April 2003 | |
395 - Particulars of a mortgage or charge | 19 December 2002 | |
363s - Annual Return | 18 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
RESOLUTIONS - N/A | 20 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
287 - Change in situation or address of Registered Office | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
NEWINC - New incorporation documents | 18 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Transfer of part | 16 December 2004 | Outstanding |
N/A |
Legal mortgage | 02 December 2002 | Fully Satisfied |
N/A |