Advanced company searchLink opens in new window

CLASSIC CARAVANS LIMITED

Company number 06756154

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)
14 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
28 Nov 2014 4.68 Liquidators' statement of receipts and payments to 25 October 2014
14 Jan 2014 AD01 Registered office address changed from Ideal Corporate Solutions Limited Third Floor St George's House St George's Road Bolton BL1 2DD on 14 January 2014
16 Dec 2013 AD01 Registered office address changed from Ideal Corporate Solutions Limited Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 16 December 2013
10 Dec 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2013
20 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Jan 2013 4.33 Resignation of a liquidator
08 Nov 2012 AD01 Registered office address changed from Heath Farm North Rauceby Sleaford Lincolnshire NG34 8QR England on 8 November 2012
07 Nov 2012 4.20 Statement of affairs with form 4.19
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Oct 2012 AP01 Appointment of Mr Melvyn Alan Smith as a director
12 Oct 2012 TM01 Termination of appointment of Melvyn Smith as a director
12 Oct 2012 TM01 Termination of appointment of Joseph Price as a director
12 Oct 2012 AP01 Appointment of Mr Melvyn Alan Smith as a director
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-15
  • GBP 1
12 Dec 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
17 Dec 2010 AD01 Registered office address changed from the Finance Centre 34a Southgate Sleaford Lincolnshire NG34 7RY on 17 December 2010
17 Dec 2010 TM01 Termination of appointment of Jonathan Martin as a director
17 Dec 2010 TM01 Termination of appointment of Michael Fleckney as a director
17 Dec 2010 TM01 Termination of appointment of Robert Black as a director