- Company Overview for CARAVAN SITEFINDER UK LTD. (SC215216)
- Filing history for CARAVAN SITEFINDER UK LTD. (SC215216)
- People for CARAVAN SITEFINDER UK LTD. (SC215216)
- Charges for CARAVAN SITEFINDER UK LTD. (SC215216)
- More for CARAVAN SITEFINDER UK LTD. (SC215216)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2016 | DS01 | Application to strike the company off the register | |
13 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
21 Dec 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
18 Dec 2015 | AP01 | Appointment of Brian John Freeman as a director on 1 December 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Jeremy Dyce Duckworth as a director on 22 May 2015 | |
03 Jul 2015 | AP01 | Appointment of Mr Philip Stanley Goodman as a director on 24 June 2015 | |
17 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 10 October 2014
Statement of capital on 2014-11-13
|
|
08 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
16 Jul 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 30 June 2013 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from C/O Dr C Mackenzie William Robertson Building 50 George Street Edinburgh EH8 9JY Scotland on 12 October 2011 | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
14 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jan 2010 | AD01 | Registered office address changed from 4Th Floor, Saltier Court 20 Castle Terrace Edinburgh EH1 2EN on 14 January 2010 | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
05 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
10 Nov 2008 | 288a | Director appointed jeremy dyce duckworth |