- Company Overview for MOTORHOME DEPARTMENT LIMITED (10144952)
- Filing history for MOTORHOME DEPARTMENT LIMITED (10144952)
- People for MOTORHOME DEPARTMENT LIMITED (10144952)
- More for MOTORHOME DEPARTMENT LIMITED (10144952)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jun 2017 | DS01 | Application to strike the company off the register | |
18 May 2016 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 102-105 Lichfield Street Tamworth Staffordshire B79 7QB on 18 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | AP01 | Appointment of Mr Christopher Blackwell as a director on 10 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Karl Skitt as a director on 10 May 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | TM01 | Termination of appointment of Christopher Blackwell as a director on 26 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Karl Skitt as a director on 26 April 2016 | |
25 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-25
|