Advanced company searchLink opens in new window

YORK CARAVAN EQUIPMENTS LIMITED

Company number 00982561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2016 CONNOT Change of name notice
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
17 Feb 2016 TM01 Termination of appointment of Stuart Victor Gamble as a director on 11 September 2015
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AP01 Appointment of Mrs Sharon Denise Watkins as a director on 7 November 2014
02 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jan 2014 TM01 Termination of appointment of Robert Matthews as a director
05 Jan 2014 TM01 Termination of appointment of John Lancaster as a director
14 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 TM01 Termination of appointment of Colin Frew as a director
15 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Jul 2012 AP01 Appointment of Mr John Philp Lancaster as a director
01 Jul 2012 AP01 Appointment of Mr Adrian Michael Lock as a director
01 Jul 2012 AP01 Appointment of Mr Stuart Victor Gamble as a director
01 Jul 2012 TM01 Termination of appointment of Sam Wilkinson as a director
10 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
08 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 29 October 2010 with full list of shareholders
31 Jul 2010 TM01 Termination of appointment of Russell Watkins as a director
31 Jul 2010 TM01 Termination of appointment of Sharon Chadaway as a director