This company is commonly known as Stowmarket Caravan Holdings Limited. The company was founded 14 years ago and was given the registration number 07237375. The firm's registered office is in CHELMSFORD. You can find them at C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STOWMARKET CARAVAN HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07237375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 April 2010 |
End of financial year | : | 31 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lb Insolvency Solutions Limited Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, England, IP6 0LW | Secretary | 28 April 2010 | Active |
Coveys Ley, Moats Tye, Combs, Stowmarket, United Kingdom, IP14 2EY | Director | 28 April 2010 | Active |
Suffolk House, 7 Hydra, Orion Court, Addison Way, Great Blakenham, England, IP6 0LW | Director | 28 April 2010 | Active |
Mr David Cedric Garrod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coveys Ley, Moats Tye, Stowmarket, United Kingdom, IP14 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-10-21 | Resolution | Resolution. | Download |
2020-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-23 | Officers | Change person secretary company with change date. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Officers | Change person director company with change date. | Download |
2017-05-12 | Officers | Change person secretary company with change date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-11 | Accounts | Change account reference date company previous extended. | Download |
2016-08-01 | Address | Change registered office address company with date old address new address. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.