Advanced company searchLink opens in new window

MOBILE HOMES AND STATIC CARAVANS LTD.

Company number 08395368

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)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2020 DS01 Application to strike the company off the register
20 Mar 2020 CH01 Director's details changed for Ms Melanie June Glover on 22 June 2019
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
21 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
21 Feb 2019 CH01 Director's details changed for Mr William Clark Kay on 8 February 2019
27 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 June 2018
12 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Jul 2017 PSC04 Change of details for Mr William Clark Kay as a person with significant control on 17 July 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mrs Melanie June Glover on 1 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 1,000
01 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2016 AP01 Appointment of William Clark Kay as a director on 22 June 2016
03 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
11 Mar 2015 AD01 Registered office address changed from 584 Trentham Road Stoke-on-Trent Staffordshire ST3 3DH to Chartwell House 4 st. Paul's Square Burton-on-Trent Staffordshire DE14 2EF on 11 March 2015
06 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders