NATIONAL WILDLIFE CONSERVATION PARK

Bristol Zoo Gardens Bristol Zoo Gardens, Bristol, BS8 3HA
StatusDISSOLVED
Company No.05585554
Category
Incorporated06 Oct 2005
Age18 years, 7 months, 9 days
JurisdictionEngland Wales
Dissolution20 Oct 2015
Years8 years, 6 months, 26 days

SUMMARY

NATIONAL WILDLIFE CONSERVATION PARK is an dissolved with number 05585554. It was incorporated 18 years, 7 months, 9 days ago, on 06 October 2005 and it was dissolved 8 years, 6 months, 26 days ago, on 20 October 2015. The company address is Bristol Zoo Gardens Bristol Zoo Gardens, Bristol, BS8 3HA.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-09

Officer name: Nicholas Ernest Higgins

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Nov 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Bothamley

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Nov 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Arthur Broad

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Pople

Documents

View document PDF

Legacy

Date: 10 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Clarke

Change date: 2011-10-06

Documents

View document PDF

Legacy

Date: 13 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Michael Louis Bothamley

Documents

View document PDF

Termination director company with name

Date: 11 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davies-Jones

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr John Bryan Carroll

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo Gipps

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher John Pople

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Ian Clarke

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Charlotte Mary Ceila Moar

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Jo Gipps

Change date: 2009-11-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Owen Davies-Jones

Change date: 2009-11-26

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas Ernest Higgins

Change date: 2009-11-27

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john howells

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher john pople

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/10/08

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sally mcmillan

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/10/07

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/06

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 22/02/06 from: 2 temple back east bristol avon BS1 6EG

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 22 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARRAS HALL ESTATE TRUSTEES LIMITED

DARRAS HALL ESTATE OFFICE OLD STATION COURT,NEWCASTLE UPON TYNE,NE20 9NT

Number:09479415
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FOLMOUNT LIMITED

WHEATROYD FARM WHEATROYD LANE,HUDDERSFIELD,HD5 8XS

Number:02105958
Status:ACTIVE
Category:Private Limited Company

HERITAGE HOTEL PORTHCAWL LIMITED

16 BRIDGE STREET,BRIDGEND,CF33 6DD

Number:11656697
Status:ACTIVE
Category:Private Limited Company

JEAGA MUSIC LTD

45 ETNAM STREET,LEOMINSTER,HR6 8AE

Number:09151994
Status:ACTIVE
Category:Private Limited Company

JO & CO MIDLANDS LIMITED

14 SIMPSON CLOSE,LEICESTER,LE7 2BJ

Number:11786459
Status:ACTIVE
Category:Private Limited Company

ORANGE AND BLUE CREATIVE SERVICES LIMITED

58 CASHES GREEN ROAD,STROUD,GL5 4RA

Number:09178438
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source