- Company Overview for WEST YORKSHIRE TOURING CARAVANS LIMITED (08857718)
- Filing history for WEST YORKSHIRE TOURING CARAVANS LIMITED (08857718)
- People for WEST YORKSHIRE TOURING CARAVANS LIMITED (08857718)
- Insolvency for WEST YORKSHIRE TOURING CARAVANS LIMITED (08857718)
- More for WEST YORKSHIRE TOURING CARAVANS LIMITED (08857718)
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) |
---|---|---|---|
13 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Sep 2020 | AD01 | Registered office address changed from 8a Carlton Crescent Southampton Hampshire SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020 | |
20 Dec 2019 | AD01 | Registered office address changed from Adjacent to 17a George Street Milnsbridge Huddersfield West Yorkshire HD3 4JA England to 8a Carlton Crescent Southampton Hampshire SO15 2EZ on 20 December 2019 | |
19 Dec 2019 | LIQ02 | Statement of affairs | |
19 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Mark Street Paddock Huddersfield West Yorkshire HD1 4st to Adjacent to 17a George Street Milnsbridge Huddersfield West Yorkshire HD3 4JA on 8 November 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Gareth Irving as a director on 22 February 2016 | |
22 Feb 2016 | AP01 | Appointment of Mr Christopher John Irving as a director on 22 February 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
26 Jan 2015 | TM01 | Termination of appointment of Christopher John Irving as a director on 26 January 2015 | |
26 Jan 2015 | AP01 | Appointment of Mr Gareth Irving as a director on 26 January 2015 | |
06 Nov 2014 | TM01 | Termination of appointment of Gareth Irving as a director on 17 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Christopher John Irving as a director on 17 October 2014 | |
08 Apr 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
20 Mar 2014 | CERTNM |
Company name changed yorkshire caravans LIMITED\certificate issued on 20/03/14
|