Advanced company searchLink opens in new window

PIPILO CARAVANS LTD

Company number 09548880

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)
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
  • GBP 100
02 Apr 2016 CERTNM Company name changed ljc leisure LIMITED\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
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
  • GBP 100