Advanced company searchLink opens in new window

C.T. CARAVAN SERVICE & REPAIRS LTD.

Company number 07190360

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)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2015 DS01 Application to strike the company off the register
21 May 2015 TM01 Termination of appointment of Norman Alfred Thomas as a director on 20 May 2015
21 May 2015 TM01 Termination of appointment of Jeffrey Bernard Curtis as a director on 20 May 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 50,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50,000
27 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from C/O Norman Thomas 85 Harwood Avenue Hornchurch Essex RM11 2NY England on 30 November 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
17 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
11 Mar 2011 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 11 March 2011
01 Apr 2010 TM01 Termination of appointment of Philippa Muwanga as a director
01 Apr 2010 TM01 Termination of appointment of Cornhill Directors Limited as a director
01 Apr 2010 AP01 Appointment of Clare Jennifer Curtis as a director
01 Apr 2010 AP01 Appointment of Jeffrey Bernard Curtis as a director
01 Apr 2010 AP01 Appointment of Norman Alfred Thomas as a director
01 Apr 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 50,000
16 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted