Advanced company searchLink opens in new window

THOMSON CARTWRIGHT CARAVANS LIMITED

Company number SC425505

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
02 Sep 2018 AA Accounts for a dormant company made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
24 Nov 2017 TM01 Termination of appointment of Liberty Joseph Durant as a director on 20 November 2017
21 Nov 2017 AP01 Appointment of Mr Liberty Joseph Durant as a director on 20 November 2017
26 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
26 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2017 CS01 Confirmation statement made on 6 June 2017 with updates
24 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 24 September 2017
24 Sep 2017 PSC08 Notification of a person with significant control statement
24 Sep 2017 PSC01 Notification of Leslie Fairbairn as a person with significant control on 6 April 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
18 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Jun 2016 AD01 Registered office address changed from First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA Scotland to Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU on 6 June 2016
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 AD01 Registered office address changed from Beechtree Park Homes Falkirk Road Denny Stirlingshire FK6 6BU to First Floor 6-10 Glasgow Road Bathgate West Lothian EH48 2AA on 10 December 2015
11 Aug 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
28 Apr 2015 AP01 Appointment of Mr Leslie Fairbairn as a director on 28 April 2015
28 Apr 2015 TM01 Termination of appointment of Joseph Price as a director on 28 April 2015