-
THORPE CARAVAN SALES LIMITED - C/O Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, LN6 7AS, United Kingdom
Company Information
- Company registration number
- 06576291
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Kingsbridge Corporate Solutions Resolution House
- Crusader Road
- Lincoln
- LN6 7AS C/O Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, LN6 7AS UK
Management
- Managing Directors
- AISTHORPE, John Anthony
- Company secretaries
- AISTHORPE, Georgina Daphne
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-04-25
- Dissolved on
- 2021-11-28
- SIC/NACE
- 55300
Ownership
- Beneficial Owners
- Mr John Anthony Aisthorpe
- Mrs Georgina Daphne Aisthorpe
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-06-30
- Last Date: 2017-09-30
- Last Return Made Up To:
- 2012-04-25
-
THORPE CARAVAN SALES LIMITED Company Description
- THORPE CARAVAN SALES LIMITED is a ltd registered in United Kingdom with the Company reg no 06576291. Its current trading status is "closed". It was registered 2008-04-25. It has declared SIC or NACE codes as "55300". It has 1 director and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-04-25.It can be contacted at C/o Kingsbridge Corporate Solutions Resolution House .
Get THORPE CARAVAN SALES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Thorpe Caravan Sales Limited - C/O Kingsbridge Corporate Solutions Resolution House, Crusader Road, Lincoln, LN6 7AS, United Kingdom
Did you know? kompany provides original and official company documents for THORPE CARAVAN SALES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-dissolved-liquidation (2021-11-28) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-06-23) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2021-08-28) - LIQ13
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-11-10) - PSC04
-
change-person-director-company-with-change-date (2020-11-10) - CH01
-
change-person-secretary-company-with-change-date (2020-11-10) - CH03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-24) - LIQ03
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-23) - CH01
-
change-person-secretary-company-with-change-date (2019-04-23) - CH03
-
change-to-a-person-with-significant-control (2019-04-23) - PSC04
-
change-to-a-person-with-significant-control (2019-05-02) - PSC04
-
change-person-director-company-with-change-date (2019-05-02) - CH01
-
liquidation-voluntary-appointment-of-liquidator (2019-06-19) - 600
-
liquidation-voluntary-declaration-of-solvency (2019-06-19) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-06-20) - AD01
-
confirmation-statement-with-updates (2019-05-02) - CS01
-
resolution (2019-06-19) - RESOLUTIONS
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-03) - CS01
-
change-person-secretary-company-with-change-date (2018-09-13) - CH03
-
change-to-a-person-with-significant-control (2018-09-13) - PSC04
-
change-person-director-company-with-change-date (2018-09-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
change-person-director-company-with-change-date (2018-05-03) - CH01
-
change-to-a-person-with-significant-control (2018-05-03) - PSC04
-
change-person-secretary-company-with-change-date (2018-05-03) - CH03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-06-30) - AA
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-12-04) - CH03
-
change-person-director-company-with-change-date (2015-12-04) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-17) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-08) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-21) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-10-19) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-16) - AA
-
change-registered-office-address-company-with-date-old-address (2011-05-05) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
-
change-person-director-company-with-change-date (2010-05-13) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-01-26) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-10) - 225
-
legacy (2009-05-27) - 363a
keyboard_arrow_right 2008
-
incorporation-company (2008-04-25) - NEWINC