Advanced company searchLink opens in new window

CARAVAN SITEFINDER UK LTD.

Company number SC215216

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)
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
  • GBP 40,000
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
  • GBP 200
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
  • GBP 200
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