Advanced company searchLink opens in new window

WARWICKSHIRE MOTORHOMES LIMITED

Company number 06296016

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
04 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
04 Jul 2014 TM02 Termination of appointment of Debbie Anne Bacciochi as a secretary on 1 June 2014
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Sep 2012 AD01 Registered office address changed from Sapphire Heights Courtyard 31 Tenby Street North Birmingham West Midlands B1 3ES United Kingdom on 25 September 2012
17 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
27 Mar 2012 AA01 Previous accounting period extended from 30 June 2011 to 31 December 2011
26 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Mr Paul John Bacciochi on 27 June 2010
18 Mar 2010 AA Accounts made up to 30 June 2009
03 Feb 2010 AD01 Registered office address changed from Sapphire Heights Courtyard Tenby Street North Birmingham West Midlands B1 3ES United Kingdom on 3 February 2010
02 Feb 2010 AD01 Registered office address changed from Branston Court Branston Street Birmingham B18 6BA on 2 February 2010
17 Jul 2009 363a Return made up to 28/06/09; full list of members
30 Jun 2009 287 Registered office changed on 30/06/2009 from 16 kinabalu, green end fillongley coventry west midlands CV7 8DT
24 Jun 2009 AA Accounts made up to 30 June 2008
25 Jul 2008 363a Return made up to 28/06/08; full list of members
24 Jul 2008 353 Location of register of members
24 Jul 2008 288a Secretary appointed miss debbie bacciochi
24 Jul 2008 190 Location of debenture register