Advanced company searchLink opens in new window

FIFTH WHEEL (CUMBRIA) LTD

Company number 04008054

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
24 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jul 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
08 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
26 Oct 2021 PSC01 Notification of Lynn Christina Bryson as a person with significant control on 11 October 2017
26 Oct 2021 PSC01 Notification of Michael Bryson as a person with significant control on 6 June 2016
26 Oct 2021 PSC07 Cessation of Michael Bryson as a person with significant control on 11 October 2017
26 Oct 2021 PSC07 Cessation of Rodney Graham Thompson as a person with significant control on 29 April 2020
07 Jul 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
13 Oct 2020 TM01 Termination of appointment of Rodney Graham Thompson as a director on 29 April 2020
09 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
03 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
25 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
14 Jan 2016 AD01 Registered office address changed from Sterling House Wavell Drive, Rosehill Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 14 January 2016
06 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2