- Company Overview for CARAVAN AND LEISURE TECHNOLOGY LIMITED (04856547)
- Filing history for CARAVAN AND LEISURE TECHNOLOGY LIMITED (04856547)
- People for CARAVAN AND LEISURE TECHNOLOGY LIMITED (04856547)
- Charges for CARAVAN AND LEISURE TECHNOLOGY LIMITED (04856547)
- More for CARAVAN AND LEISURE TECHNOLOGY LIMITED (04856547)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2023 | DS01 | Application to strike the company off the register | |
16 Feb 2023 | MR05 | All of the property or undertaking has been released from charge 1 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
14 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
05 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
28 May 2019 | AD01 | Registered office address changed from Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to Unit 2 Meadow House Business Centre London Road West Kingsdown Sevenoaks TN15 6ER on 28 May 2019 | |
23 Apr 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
22 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
30 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
19 Aug 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
04 Jul 2016 | CH01 | Director's details changed for Mr. Paul Anthony Mercer on 30 June 2016 | |
04 Jul 2016 | CH03 | Secretary's details changed for Paul Mercer on 30 June 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 4 July 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |