- Company Overview for WARWICKSHIRE MOTORHOMES LIMITED (06296016)
- Filing history for WARWICKSHIRE MOTORHOMES LIMITED (06296016)
- People for WARWICKSHIRE MOTORHOMES LIMITED (06296016)
- More for WARWICKSHIRE MOTORHOMES LIMITED (06296016)
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
|
|
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 |