About

Registered Number: 04703276
Date of Incorporation: 19/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Williamston House, 7 Goat Street, Haverfordwest, Pembrokeshire, SA61 1PX

 

Founded in 2003, Windmill Hill Caravan Park Ltd has its registered office in Pembrokeshire, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Gibby, Richard James, Gibby, William James for this organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBY, Richard James 19 March 2003 - 1
GIBBY, William James 19 March 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 20 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 20 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 August 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 20 August 2014
SH01 - Return of Allotment of shares 14 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 04 October 2006
CERTNM - Change of name certificate 12 July 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 2003
225 - Change of Accounting Reference Date 21 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
287 - Change in situation or address of Registered Office 01 April 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.