- Company Overview for CARACAMP LIMITED (01969160)
- Filing history for CARACAMP LIMITED (01969160)
- People for CARACAMP LIMITED (01969160)
- More for CARACAMP LIMITED (01969160)
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) |
---|---|---|---|
01 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
08 May 2013 | AD01 | Registered office address changed from Unit 1 Nordic Business Park Oslo Road Sutton Fields Industrial Estate Hull HU7 0YN United Kingdom on 8 May 2013 | |
08 May 2013 | AP03 | Appointment of Iben Pernille Hughes as a secretary | |
08 May 2013 | AP01 | Appointment of Iben Pernille Hughes as a director | |
08 May 2013 | AP01 | Appointment of Mr Ian Hughes as a director | |
08 May 2013 | TM02 | Termination of appointment of Louise Richardson as a secretary | |
08 May 2013 | TM01 | Termination of appointment of Louise Richardson as a director | |
08 May 2013 | TM01 | Termination of appointment of Phillip Henderson as a director | |
19 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 May 2012 | |
31 Jul 2012 | AD01 | Registered office address changed from Westmoreland Street Hull East Yorkshire HU2 0HX on 31 July 2012 | |
10 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
17 Dec 2010 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Louise Richardson on 18 January 2010 | |
18 Jan 2010 | CH01 | Director's details changed for Phillip Keith Henderson on 18 January 2010 | |
18 Jan 2010 | CH03 | Secretary's details changed for Louise Richardson on 18 January 2010 |