- Company Overview for HUMBER CARAVANS LTD (07699367)
- Filing history for HUMBER CARAVANS LTD (07699367)
- People for HUMBER CARAVANS LTD (07699367)
- Charges for HUMBER CARAVANS LTD (07699367)
- Insolvency for HUMBER CARAVANS LTD (07699367)
- More for HUMBER CARAVANS LTD (07699367)
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) |
---|---|---|---|
18 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2020 | |
30 Sep 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 30 September 2020 | |
03 Dec 2019 | AD01 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 3 December 2019 | |
02 Dec 2019 | LIQ01 | Declaration of solvency | |
02 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Oct 2019 | PSC07 | Cessation of Matthew William Knowles as a person with significant control on 20 September 2019 | |
09 Oct 2019 | PSC02 | Notification of Prestige Country Parks Limited as a person with significant control on 20 September 2019 | |
09 Oct 2019 | PSC07 | Cessation of Jocelyn Ann Knowles as a person with significant control on 20 September 2019 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
25 Apr 2019 | AA01 | Previous accounting period extended from 31 July 2018 to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
21 Jan 2019 | PSC04 | Change of details for Mr Matthew William Knowles as a person with significant control on 24 January 2018 | |
21 Jan 2019 | CH03 | Secretary's details changed for Mr Mathew William Knowles on 24 January 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
11 Apr 2018 | PSC04 | Change of details for Mr Matthew Knowles as a person with significant control on 24 January 2018 | |
11 Apr 2018 | CH03 | Secretary's details changed for Mr Mathew William Knowles on 24 January 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mr Matthew William Knowles on 24 January 2018 | |
11 Apr 2018 | PSC04 | Change of details for Jocelyn Ann Knowles as a person with significant control on 22 January 2017 | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Jocelyn Ann Knowles on 24 January 2018 |