Advanced company searchLink opens in new window

KARAVELLE LIMITED

Company number 02674197

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)
26 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Feb 2016 4.68 Liquidators' statement of receipts and payments to 29 January 2016
11 Feb 2015 AD01 Registered office address changed from Horizon Park, Radclive Road Gawcott Buckingham Buckinghamshire MK18 4JB to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 11 February 2015
10 Feb 2015 600 Appointment of a voluntary liquidator
10 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-30
10 Feb 2015 4.70 Declaration of solvency
29 Jan 2015 MR04 Satisfaction of charge 026741970004 in full
27 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
27 Jan 2015 CH01 Director's details changed for Janet Pearson Wood on 24 December 2014
27 Jan 2015 CH01 Director's details changed for Mr David Guy Harvey on 24 December 2014
27 Jan 2015 CH03 Secretary's details changed for Mr David Guy Harvey on 24 December 2014
05 Jan 2015 AA Accounts for a small company made up to 31 March 2014
19 Dec 2014 MR04 Satisfaction of charge 2 in full
11 Mar 2014 MR01 Registration of charge 026741970004
14 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
16 Oct 2013 AA Accounts for a small company made up to 31 March 2013
17 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
04 Jan 2013 AA Accounts for a small company made up to 31 March 2012
27 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
21 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
01 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders