Advanced company searchLink opens in new window

DURHAM COUNTY CAMPERS LTD

Company number 09593729

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)
14 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 11 August 2023
12 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 11 August 2022
04 Sep 2021 LIQ02 Statement of affairs
24 Aug 2021 AD01 Registered office address changed from 18 Orchard Grove Stanley DH9 8NG England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 24 August 2021
24 Aug 2021 600 Appointment of a voluntary liquidator
24 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-08-12
20 Jul 2021 MR04 Satisfaction of charge 095937290001 in full
19 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2020 AD01 Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG England to 18 Orchard Grove Stanley DH9 8NG on 30 March 2020
08 Jan 2020 AD01 Registered office address changed from Unit 6a Hobson Industrial Estate Hobson Newcastle upon Tyne County Durham NE16 6EA England to Clavering House Clavering Place Newcastle upon Tyne Tyne and Wear NE1 3NG on 8 January 2020
06 Nov 2019 AD01 Registered office address changed from 18 Orchard Grove Stanley County Durham DH9 8NG United Kingdom to Unit 6a Hobson Industrial Estate Hobson Newcastle upon Tyne County Durham NE16 6EA on 6 November 2019
03 Oct 2019 PSC07 Cessation of Anne Borthwick as a person with significant control on 3 October 2019
03 Oct 2019 PSC07 Cessation of Helen Borthwick as a person with significant control on 3 October 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Feb 2019 PSC01 Notification of Anne Borthwick as a person with significant control on 8 February 2019
08 Feb 2019 PSC01 Notification of Helen Borthwick as a person with significant control on 8 February 2019
08 Feb 2019 MR01 Registration of charge 095937290001, created on 8 February 2019
07 Jan 2019 AA Micro company accounts made up to 30 June 2017
20 Aug 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
23 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates