- Company Overview for TIMBERLAND MOTORCARAVANS LTD (07278901)
- Filing history for TIMBERLAND MOTORCARAVANS LTD (07278901)
- People for TIMBERLAND MOTORCARAVANS LTD (07278901)
- More for TIMBERLAND MOTORCARAVANS LTD (07278901)
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 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
30 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 Mar 2014 | AD01 | Registered office address changed from 3 Dunlop Way Queensway Industrial Estate Scunthorpe Nth Lincs DN16 3RN United Kingdom on 30 March 2014 | |
08 Aug 2013 | TM02 | Termination of appointment of William Brunskill as a secretary | |
13 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
30 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from 9 Limber Road Kirmington DN39 6YP United Kingdom on 10 May 2012 | |
12 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
28 Jun 2011 | CH01 | Director's details changed for Mr Kevin Paul Cain on 1 May 2011 | |
19 Aug 2010 | CERTNM |
Company name changed tmh motorcaravans LTD\certificate issued on 19/08/10
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
09 Jun 2010 | NEWINC | Incorporation |