- Company Overview for A & D CARAVANS LIMITED (05157581)
- Filing history for A & D CARAVANS LIMITED (05157581)
- People for A & D CARAVANS LIMITED (05157581)
- More for A & D CARAVANS LIMITED (05157581)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2022 | DS01 | Application to strike the company off the register | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
08 Jun 2017 | TM02 | Termination of appointment of Ann Christine Witney as a secretary on 31 March 2016 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
15 Jun 2016 | AD01 | Registered office address changed from 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD to Limelee South Brewham Bruton Somerset BA10 0LP on 15 June 2016 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
11 May 2015 | AD01 | Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on 11 May 2015 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL on 19 July 2013 |