- Company Overview for PIPILO CARAVANS LTD (09548880)
- Filing history for PIPILO CARAVANS LTD (09548880)
- People for PIPILO CARAVANS LTD (09548880)
- More for PIPILO CARAVANS LTD (09548880)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
07 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
14 Dec 2020 | CH01 | Director's details changed for Lucy Jayne Grout on 14 December 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 3 August 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 May 2017 | CH01 | Director's details changed for Lucy Jayne Grout on 27 May 2017 | |
27 May 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY England to 3 Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 6 July 2016 | |
02 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
02 Apr 2016 | CERTNM |
Company name changed ljc leisure LIMITED\certificate issued on 02/04/16
|
|
17 Jun 2015 | CH01 | Director's details changed for Lucy Jayne Grout on 17 June 2015 | |
17 Jun 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
11 May 2015 | AD01 | Registered office address changed from Level Five 27 Croftwood Road Stourbridge DY9 7EX United Kingdom to Unit 2, Simmonds Buildings Bristol Road Hambrook Bristol BS16 1RY on 11 May 2015 | |
18 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-18
|