- Company Overview for STONEHENGE CAMPERVANS LIMITED (07571460)
- Filing history for STONEHENGE CAMPERVANS LIMITED (07571460)
- People for STONEHENGE CAMPERVANS LIMITED (07571460)
- More for STONEHENGE CAMPERVANS LIMITED (07571460)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2014 | DS01 | Application to strike the company off the register | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
10 Apr 2013 | AR01 |
Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
06 May 2011 | SH01 |
Statement of capital following an allotment of shares on 20 April 2011
|
|
19 Apr 2011 | TM01 | Termination of appointment of Diana Redding as a director | |
19 Apr 2011 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary | |
19 Apr 2011 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 19 April 2011 | |
19 Apr 2011 | AP01 | Appointment of Louise Susan Whiting as a director | |
19 Apr 2011 | AP01 | Appointment of Francis William George Whiting as a director | |
21 Mar 2011 | NEWINC | Incorporation |