Advanced company searchLink opens in new window

HELSTON GLAMPING CONVERSIONS LTD

Company number 07977490

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)
29 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2023 DS01 Application to strike the company off the register
08 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
10 Jun 2022 CS01 Confirmation statement made on 10 March 2022 with updates
16 May 2022 TM01 Termination of appointment of Kevin James as a director on 19 February 2022
16 May 2022 PSC04 Change of details for Mr Stephen O'reilly as a person with significant control on 19 February 2022
16 May 2022 PSC07 Cessation of Kevin James as a person with significant control on 19 February 2022
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2022 CERTNM Company name changed k & s automobiles LIMITED\certificate issued on 09/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
02 Mar 2021 AP01 Appointment of Mr Kevin James as a director on 18 February 2021
02 Mar 2021 TM01 Termination of appointment of Miranda O'reilly as a director on 19 February 2021
02 Mar 2021 AP01 Appointment of Mr Stephen O'reilly as a director on 18 February 2021
02 Mar 2021 PSC01 Notification of Stephen O'reilly as a person with significant control on 18 February 2021
02 Mar 2021 PSC01 Notification of Kevin James as a person with significant control on 18 February 2021
04 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2021 CS01 Confirmation statement made on 1 June 2020 with updates
15 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 AD01 Registered office address changed from The Mews St Nicholas Lane Lewes East Sussex BN7 2JZ to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 5 May 2020