- Company Overview for DURHAM COUNTY CAMPERS LTD (09593729)
- Filing history for DURHAM COUNTY CAMPERS LTD (09593729)
- People for DURHAM COUNTY CAMPERS LTD (09593729)
- Charges for DURHAM COUNTY CAMPERS LTD (09593729)
- Insolvency for DURHAM COUNTY CAMPERS LTD (09593729)
- More for DURHAM COUNTY CAMPERS LTD (09593729)
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
|
|
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 |