- Company Overview for ETERNITI CARAVANS LIMITED (07785070)
- Filing history for ETERNITI CARAVANS LIMITED (07785070)
- People for ETERNITI CARAVANS LIMITED (07785070)
- Charges for ETERNITI CARAVANS LIMITED (07785070)
- Insolvency for ETERNITI CARAVANS LIMITED (07785070)
- More for ETERNITI CARAVANS LIMITED (07785070)
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) |
---|---|---|---|
17 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2017 | |
17 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 March 2016 | |
14 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2015 | 2.24B | Administrator's progress report to 18 March 2015 | |
18 Mar 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
20 Oct 2014 | 2.24B | Administrator's progress report to 26 September 2014 | |
07 Jun 2014 | F2.18 | Notice of deemed approval of proposals | |
19 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
19 May 2014 | 2.17B | Statement of administrator's proposal | |
08 Apr 2014 | AD01 | Registered office address changed from Unit 3a-B Dennis Road Widnes Waterfront Cheshire WA8 0SF England on 8 April 2014 | |
04 Apr 2014 | 2.12B | Appointment of an administrator | |
18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 February 2014
|
|
21 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
21 Jan 2014 | SH02 | Sub-division of shares on 10 January 2014 | |
15 Jan 2014 | AD01 | Registered office address changed from Unit 7 Langthwaite Business Park Langthwaite Road South Kirkby Pontefract West Yorkshire WF9 3AP on 15 January 2014 | |
15 Jan 2014 | TM02 | Termination of appointment of Nigel Topham as a secretary | |
21 Oct 2013 | AR01 | Annual return made up to 23 September 2013 with full list of shareholders | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Apr 2013 | MR01 | Registration of charge 077850700001 | |
22 Nov 2012 | AP03 | Appointment of Mr Nigel John Topham as a secretary |