- Company Overview for MOTORHOME-2GO.COM LTD (06440455)
- Filing history for MOTORHOME-2GO.COM LTD (06440455)
- People for MOTORHOME-2GO.COM LTD (06440455)
- Insolvency for MOTORHOME-2GO.COM LTD (06440455)
- More for MOTORHOME-2GO.COM LTD (06440455)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2021 | |
12 Feb 2020 | LIQ02 | Statement of affairs | |
12 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | AD01 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR to C/O B&C Associates Limited Concorde House, Grenville Place Mill Hill London NW7 3SA on 5 February 2020 | |
04 Nov 2019 | TM01 | Termination of appointment of Stephen Faun as a director on 31 October 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
23 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2019 | AP01 | Appointment of Mr Stephen Faun as a director on 20 August 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Stephen Faun as a director on 19 August 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Sep 2018 | PSC05 | Change of details for Wincham Investments Limited as a person with significant control on 20 August 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
21 Aug 2018 | AP01 | Appointment of Mr Stephen Faun as a director on 20 August 2018 | |
11 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
06 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
04 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
04 Jul 2017 | PSC02 | Notification of Wincham Investments Limited as a person with significant control on 19 June 2017 | |
04 Jul 2017 | PSC07 | Cessation of Wincham International Limited as a person with significant control on 19 June 2017 | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2017 | AP01 | Appointment of Mr Malcolm David Roach as a director on 19 June 2017 |