Advanced company searchLink opens in new window

HUMBER CARAVANS LTD

Company number 07699367

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-11-25
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