Advanced company searchLink opens in new window

MOTORHOME-2GO.COM LTD

Company number 06440455

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-06
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-20
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
  • GBP 102,346
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
  • GBP 62,346
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-20
19 Jun 2017 AP01 Appointment of Mr Malcolm David Roach as a director on 19 June 2017