CARAVAN & MOTOR HOME BLINDS LIMITED
Company number 07176137
- Company Overview for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- Filing history for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- People for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- Charges for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- Insolvency for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
- More for CARAVAN & MOTOR HOME BLINDS LIMITED (07176137)
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) |
---|---|---|---|
25 Jun 2024 | LIQ MISC | INSOLVENCY:Secretary of State release of Liquidator Phillip Edward Pierce wef 12/04/2024. | |
29 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2024 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Feb 2024 | AD01 | Registered office address changed from 19 Station Road Ilkeston Derbyshire DE7 5LD to Frp Advisory Trading Limited Minerva House 29 East Parade Leeds LS1 5PS on 7 February 2024 | |
07 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2024 | LIQ02 | Statement of affairs | |
11 Sep 2023 | AP01 | Appointment of Mrs Louisa Kate Gunn as a director on 31 August 2023 | |
30 Aug 2023 | TM01 | Termination of appointment of Louisa Kate Gunn as a director on 30 August 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Sep 2022 | AP01 | Appointment of Mrs Louisa Kate Gunn as a director on 28 September 2022 | |
20 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
16 Mar 2022 | PSC04 | Change of details for Mr Allen Peter Hollingsworth as a person with significant control on 1 April 2019 | |
16 Mar 2022 | CH01 | Director's details changed for Mr Allen Peter Hollingsworth on 16 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Allen Peter Hollingsworth on 3 March 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |