- Company Overview for MOTORHOME DEPOT LIMITED (08020887)
- Filing history for MOTORHOME DEPOT LIMITED (08020887)
- People for MOTORHOME DEPOT LIMITED (08020887)
- Insolvency for MOTORHOME DEPOT LIMITED (08020887)
- More for MOTORHOME DEPOT LIMITED (08020887)
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) |
---|---|---|---|
23 Jun 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Mar 2016 | 2.35B | Notice of move from Administration to Dissolution on 26 February 2016 | |
09 Nov 2015 | 2.24B | Administrator's progress report to 26 August 2015 | |
12 May 2015 | 2.23B | Result of meeting of creditors | |
17 Apr 2015 | 2.17B | Statement of administrator's proposal | |
13 Mar 2015 | AD01 | Registered office address changed from Mansfield Industrial Centre Hamilton Way Mansfield NG18 5BR to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 13 March 2015 | |
12 Mar 2015 | 2.12B | Appointment of an administrator | |
17 Jan 2015 | TM01 | Termination of appointment of William Walter Pegram as a director on 6 January 2015 | |
22 May 2014 | TM01 | Termination of appointment of David Sean Holmes as a director on 4 March 2014 | |
21 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
14 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
05 Apr 2012 | NEWINC |
Incorporation
|