NATIONWIDE CARAVANNING LIMITED
Status | DISSOLVED |
Company No. | 06859676 |
Category | Private Limited Company |
Incorporated | 26 Mar 2009 |
Age | 15 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2021 |
Years | 2 years, 9 months, 13 days |
SUMMARY
NATIONWIDE CARAVANNING LIMITED is an dissolved private limited company with number 06859676. It was incorporated 15 years, 2 months, 4 days ago, on 26 March 2009 and it was dissolved 2 years, 9 months, 13 days ago, on 17 August 2021. The company address is Birbeck House Birbeck House, Penrith, CA11 7NA, Cumbria.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Roger Seaton
Change date: 2020-06-29
Documents
Change person director company with change date
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Roger Seaton
Change date: 2020-06-29
Documents
Change to a person with significant control
Date: 27 May 2020
Action Date: 27 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-27
Psc name: Mr Neil Roger Seaton
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-27
Officer name: Neil Roger Seaton
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change registered office address company with date old address
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Address
Type: AD01
Old address: Ullswater House Duke Street Penrith Cumbria CA11 7LY
Change date: 2013-06-14
Documents
Change sail address company with old address
Date: 14 Jun 2013
Category: Address
Type: AD02
Old address: C/O O'reilly Ullswater House Duke Street Penrith Cumbria CA11 7LY England
Documents
Termination secretary company with name
Date: 14 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Seaton
Documents
Move registers to registered office company
Date: 14 Jun 2013
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: Gatherley Road Catterick Bridge Richmond North Yorkshire DL10 7SL
Change date: 2011-07-29
Documents
Appoint person secretary company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Anne Marie Seaton
Documents
Termination secretary company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Roper
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Roper
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Roper
Documents
Appoint person director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Roger Seaton
Documents
Certificate change of name company
Date: 27 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ropers caravan world (washington) LIMITED\certificate issued on 27/07/11
Documents
Change of name notice
Date: 27 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type dormant
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Move registers to sail company
Date: 15 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Michael Roper
Change date: 2009-10-01
Documents
Legacy
Date: 01 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009
Documents
Legacy
Date: 01 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed richard simon roper
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed roger michael roper
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
6 ST ANDREWS ROAD MANAGEMENT (SURBITON) LIMITED
FIRST FLOOR,SURBITON,KT6 4JZ
Number: | 05801297 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 NORTH PARADE,DERBYSHIRE,DE4 3NS
Number: | 04539485 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 TRAFFORD MANSIONS,MANCHESTER,M16 0ED
Number: | 05734665 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 10593837 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PLAS MADOC VILLAS PLAS Y WERN,WREXHAM,LL14 6RN
Number: | 10703199 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYMPHONY COATINGS (SOUTH WEST) LIMITED
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 03083429 |
Status: | ACTIVE |
Category: | Private Limited Company |