- Company Overview for DANBURY MOTOR CARAVANS LTD (04385764)
- Filing history for DANBURY MOTOR CARAVANS LTD (04385764)
- People for DANBURY MOTOR CARAVANS LTD (04385764)
- Charges for DANBURY MOTOR CARAVANS LTD (04385764)
- Insolvency for DANBURY MOTOR CARAVANS LTD (04385764)
- More for DANBURY MOTOR CARAVANS LTD (04385764)
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) |
---|---|---|---|
15 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2022 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to 10 Temple Back Bristol BS1 6FL on 2 March 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Patrick Guilloux on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 23 February 2022 | |
05 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
05 Jul 2021 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL to Minerva House Lower Bristol Road Bath BA2 9ER on 5 July 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to 10 Temple Back Bristol BS1 6FL on 18 June 2021 | |
15 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | LIQ01 | Declaration of solvency | |
27 May 2021 | AA | Accounts for a small company made up to 31 August 2020 | |
14 Dec 2020 | PSC05 | Change of details for Beetles (Uk) Ltd as a person with significant control on 11 December 2020 | |
11 Dec 2020 | TM01 | Termination of appointment of Mark Jeremy Stevens as a director on 11 December 2020 | |
11 Dec 2020 | AP01 | Appointment of Patrick Guilloux as a director on 11 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Mark Jeremy Stevens on 11 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Danbury House Great Western Business Park Armstrong Way Yate Bristol South Gloucestershire BS37 5NG to Minerva House Lower Bristol Road Bath BA2 9ER on 9 December 2020 | |
27 Aug 2020 | AA | Accounts for a small company made up to 31 August 2019 | |
15 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
03 Jun 2019 | AA | Accounts for a small company made up to 31 August 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
13 Jun 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 August 2018 | |
12 Jun 2018 | TM01 | Termination of appointment of Marie-Daniele Padiou as a director on 31 May 2018 | |
12 Jun 2018 | PSC07 | Cessation of Beetles (Uk) Ltd as a person with significant control on 6 April 2016 |