Advanced company searchLink opens in new window

E K M CARAVAN SERVICES LIMITED

Company number 12036607

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)
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
20 Sep 2024 AD01 Registered office address changed from 4 Milton Terrace Milborne St. Andrew Blandford Forum DT11 0LJ England to 36 Whitehill Puddletown Dorchester DT2 8SB on 20 September 2024
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2024 AA Micro company accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
12 Jul 2023 AD01 Registered office address changed from Shaston Cottage Higher Bockhampton Dorchester DT2 8QH England to 4 Milton Terrace Milborne St. Andrew Blandford Forum DT11 0LJ on 12 July 2023
17 Nov 2022 AA Micro company accounts made up to 30 June 2022
04 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 30 June 2021
04 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
08 Jul 2020 AA Micro company accounts made up to 30 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
20 Sep 2019 PSC01 Notification of Jez Miles as a person with significant control on 20 September 2019
20 Sep 2019 AD01 Registered office address changed from 49 Victoria House Princes Road Ferndown BH22 9FP United Kingdom to Shaston Cottage Higher Bockhampton Dorchester DT2 8QH on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Brian Anthony Hales as a director on 20 September 2019
20 Sep 2019 PSC07 Cessation of Brian Anthony Hales as a person with significant control on 20 September 2019
20 Sep 2019 AP01 Appointment of Mr Jez Miles as a director on 20 September 2019
06 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-06
  • GBP 1