- Company Overview for MOTORHOME ACCESSORIES LIMITED (07560333)
- Filing history for MOTORHOME ACCESSORIES LIMITED (07560333)
- People for MOTORHOME ACCESSORIES LIMITED (07560333)
- Charges for MOTORHOME ACCESSORIES LIMITED (07560333)
- More for MOTORHOME ACCESSORIES LIMITED (07560333)
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
|
|
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
|
|
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
|
|
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
|