- Company Overview for CLIFTON CAMPER IMPORT CO LTD (08538898)
- Filing history for CLIFTON CAMPER IMPORT CO LTD (08538898)
- People for CLIFTON CAMPER IMPORT CO LTD (08538898)
- More for CLIFTON CAMPER IMPORT CO LTD (08538898)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Aug 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
05 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
09 Dec 2014 | CH01 | Director's details changed | |
09 Dec 2014 | AD01 | Registered office address changed from 3 Sion Spring House Sion Hill Bristol BS8 4BS to 4.1 Paintworks Bath Road Bristol BS4 3EH on 9 December 2014 | |
29 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | CH01 | Director's details changed for Miss Zoe O'neill on 12 October 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Miss Zoe Hoskins on 12 October 2013 | |
23 Aug 2013 | AP01 | Appointment of Mr Ryan O'neill as a director | |
21 May 2013 | NEWINC |
Incorporation
|