Advanced company searchLink opens in new window

CARAVAN AND LEISURE TECHNOLOGY LIMITED

Company number 04856547

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2023 DS01 Application to strike the company off the register
16 Feb 2023 MR05 All of the property or undertaking has been released from charge 1
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
05 May 2020 AA Micro company accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
28 May 2019 AD01 Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Unit 2 Meadow House Business Centre London Road West Kingsdown Sevenoaks TN15 6ER on 28 May 2019
23 Apr 2019 AA Micro company accounts made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
22 Feb 2018 AA Micro company accounts made up to 31 August 2017
12 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
30 May 2017 AA Micro company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 23 August 2016 with updates
19 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,030
04 Jul 2016 CH01 Director's details changed for Mr. Paul Anthony Mercer on 30 June 2016
04 Jul 2016 CH03 Secretary's details changed for Paul Mercer on 30 June 2016
04 Jul 2016 AD01 Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 July 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 10,030
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014