- Company Overview for C.T. CARAVAN SERVICE & REPAIRS LTD. (07190360)
- Filing history for C.T. CARAVAN SERVICE & REPAIRS LTD. (07190360)
- People for C.T. CARAVAN SERVICE & REPAIRS LTD. (07190360)
- More for C.T. CARAVAN SERVICE & REPAIRS LTD. (07190360)
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
|
|
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
|
|
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
|
|
16 Mar 2010 | NEWINC |
Incorporation
|