- Company Overview for CARAVAN WIZARD LIMITED (07019249)
- Filing history for CARAVAN WIZARD LIMITED (07019249)
- People for CARAVAN WIZARD LIMITED (07019249)
- Insolvency for CARAVAN WIZARD LIMITED (07019249)
- More for CARAVAN WIZARD LIMITED (07019249)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
10 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
21 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
03 Nov 2015 | AD01 | Registered office address changed from 146 Bournemouth Road Lower Parkstone Poole Dorset BH14 9HY England to Drewitt House 865 Ringwood Road Bournemouth BH11 8LW on 3 November 2015 | |
30 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2015 | AD01 | Registered office address changed from 2a Kingsbridge Road Lower Parkstone Poole Dorset BH14 8TN to 146 Bournemouth Road Lower Parkstone Poole Dorset BH14 9HY on 20 January 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
22 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 22 September 2014
|
|
18 Feb 2014 | AD01 | Registered office address changed from 37 Parr Street Poole Dorset BH14 0JX on 18 February 2014 | |
08 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Daniel Lewis on 4 November 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Aug 2013 | AD01 | Registered office address changed from 218 Malvern Road Bournemouth Dorset BH9 3BX on 30 August 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
26 Nov 2010 | CH01 | Director's details changed for Daniel Lewis on 15 September 2010 |