Advanced company searchLink opens in new window

A & D CARAVANS LIMITED

Company number 05157581

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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