Advanced company searchLink opens in new window

MOTORHOME ACCESSORIES LIMITED

Company number 07560333

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2016 TM01 Termination of appointment of Richard James Bentley as a director on 18 November 2016
25 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 200
22 Mar 2016 CH01 Director's details changed for Mr Richard James Bentley on 1 December 2015
22 Mar 2016 CH01 Director's details changed for Stephen Nigel Parsons on 1 December 2015
22 Mar 2016 CH01 Director's details changed for Claire Louise Parsons on 1 December 2015
03 Mar 2016 AD01 Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE to Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS on 3 March 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
26 Jan 2015 AP01 Appointment of Mr Richard James Bentley as a director on 1 January 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 200
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Sep 2013 MR01 Registration of charge 075603330001
09 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
20 Nov 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Stephen Nigel Parsons on 6 January 2012
09 Jan 2012 CH01 Director's details changed for Claire Louise Parsons on 6 January 2012
11 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)