Advanced company searchLink opens in new window

SHAW124 LIMITED

Company number 03686213

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 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 18 September 2023
06 Sep 2023 CERTNM Company name changed cayton village caravan park LIMITED\certificate issued on 06/09/23
  • RES15 ‐ Change company name resolution on 2023-08-09
06 Sep 2023 CONNOT Change of name notice
25 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 September 2022
26 Aug 2022 LIQ06 Resignation of a liquidator
19 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 September 2021
07 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 September 2020
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-19
30 Sep 2019 LIQ01 Declaration of solvency
20 Sep 2019 AD01 Registered office address changed from East Grinstead House East Grinstead House East Grinstead West Sussex RH10 1UA England to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT on 20 September 2019
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 7 February 2018
24 Oct 2018 AA01 Previous accounting period shortened from 28 February 2018 to 7 February 2018
23 Oct 2018 TM01 Termination of appointment of Frank Russell Hudson as a director on 23 October 2018
23 Oct 2018 AP01 Appointment of Mr Mark William Pearson as a director on 23 October 2018
22 Aug 2018 PSC02 Notification of The Caravan Club Limited as a person with significant control on 8 February 2018
22 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
13 Feb 2018 TM01 Termination of appointment of Steven James Thompson as a director on 8 February 2018
13 Feb 2018 TM01 Termination of appointment of Gemma Thompson as a director on 8 February 2018
13 Feb 2018 PSC07 Cessation of Carol Croft as a person with significant control on 8 February 2018
13 Feb 2018 TM01 Termination of appointment of Carol Croft as a director on 8 February 2018
13 Feb 2018 TM02 Termination of appointment of Gemma Thompson as a secretary on 8 February 2018
13 Feb 2018 TM01 Termination of appointment of Benjamin Victor Croft as a director on 8 February 2018
13 Feb 2018 AP01 Appointment of Mr Brian Savage as a director on 8 February 2018