- Company Overview for NORTHERN MOTORHOME HIRE LIMITED (07065729)
- Filing history for NORTHERN MOTORHOME HIRE LIMITED (07065729)
- People for NORTHERN MOTORHOME HIRE LIMITED (07065729)
- More for NORTHERN MOTORHOME HIRE LIMITED (07065729)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 May 2019 | DS01 | Application to strike the company off the register | |
08 Apr 2019 | AD01 | Registered office address changed from Wildax Motorhomes Eastgate Elland West Yorkshire HX5 9DQ to Unit G9 Lock View Lowfields Business Park Elland HX5 9HD on 8 April 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
24 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 August 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2017 | PSC07 | Cessation of Duncan Paul Wildman as a person with significant control on 18 July 2017 | |
24 Jul 2017 | PSC01 | Notification of Pierre Gerard Constant Joseph Rousseau as a person with significant control on 18 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Pierre Gerard Constant Joseph Rousseau as a director on 18 July 2017 | |
20 Jul 2017 | AP01 | Appointment of Mr Nicolas Constant Claude Rousseau as a director on 18 July 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
02 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of Alistair Wildman as a director | |
05 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |