DYSERTH FALLS LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-10-05 View Report
Insolvency. Brought down date: 2023-04-07. 2023-09-02 View Report
Address. Change date: 2023-07-19. Old address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. New address: Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. 2023-07-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-03-28 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2023-03-28 View Report
Address. Old address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL. New address: 6th & 7th Floor 120 Bark Street Bolton BL1 2AX. Change date: 2022-10-06. 2022-10-06 View Report
Insolvency. Brought down date: 2022-04-07. 2022-05-31 View Report
Insolvency. Brought down date: 2021-04-07. 2021-06-10 View Report
Mortgage. Charge number: 009640860010. 2021-02-19 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2021-01-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-10-30 View Report
Insolvency. Brought down date: 2020-04-07. 2020-06-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-11-22 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-11-22 View Report
Mortgage. Charge creation date: 2019-06-27. Charge number: 009640860010. 2019-07-03 View Report
Address. Change date: 2019-04-29. Old address: Dyserth Falls Resort Allt Y Graig Dyserth Rhyl Clwyd LL18 6DX. New address: C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor, Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL. 2019-04-29 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-27 View Report
Insolvency. Liquidation voluntary statement of affairs. 2019-04-27 View Report
Resolution. Description: Resolutions. 2019-04-27 View Report
Accounts. Accounts type total exemption full. 2018-09-25 View Report
Confirmation statement. Statement with no updates. 2018-08-21 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-07-19 View Report
Persons with significant control. Psc name: Lesley Goddard. Notification date: 2017-06-14. 2017-07-19 View Report
Persons with significant control. Psc name: Margaret Goddard. Notification date: 2017-06-14. 2017-07-19 View Report
Persons with significant control. Cessation date: 2017-06-14. Psc name: David Joseph Goddard. 2017-07-18 View Report
Officers. Termination date: 2017-06-07. Officer name: David Joseph Goddard. 2017-06-07 View Report
Officers. Officer name: Mr Arthur Edward Goddard. Appointment date: 2017-06-06. 2017-06-07 View Report
Accounts. Accounts amended with accounts type total exemption small. 2017-02-21 View Report
Officers. Officer name: Luke Arthur Goddard. Termination date: 2016-12-14. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-11-29 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Officers. Officer name: Mr Luke Arthur Goddard. Appointment date: 2015-11-30. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-12-01 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2014-12-10 View Report
Officers. Termination date: 2014-12-10. Officer name: Luke Arthur Goddard. 2014-12-10 View Report
Officers. Appointment date: 2014-12-04. Officer name: Mr Luke Arthur Goddard. 2014-12-04 View Report
Officers. Termination date: 2014-12-04. Officer name: Luke Arthur Goddard. 2014-12-04 View Report
Officers. Officer name: Mr Luke Arthur Goddard. Appointment date: 2014-12-03. 2014-12-03 View Report
Accounts. Accounts type total exemption small. 2014-09-25 View Report
Officers. Officer name: Emma Parker. Termination date: 2014-09-01. 2014-09-18 View Report
Annual return. With made up date full list shareholders. 2013-12-10 View Report
Mortgage. Charge number: 009640860009. 2013-10-23 View Report
Accounts. Accounts type total exemption small. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2012-12-03 View Report
Accounts. Accounts type small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2011-12-12 View Report
Accounts. Accounts type medium. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2010-10-25 View Report