Advanced company searchLink opens in new window

ETERNITI CARAVANS LIMITED

Company number 07785070

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)
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
  • GBP 10.00
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 1 ord share of £1 intov 100 ord of£0.01 Each 10/01/2014
21 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 5.35
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