EXPLORE CAMPER VAN HIRE LIMITED
Status | LIQUIDATION |
Company No. | 08124873 |
Category | Private Limited Company |
Incorporated | 29 Jun 2012 |
Age | 11 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
EXPLORE CAMPER VAN HIRE LIMITED is an liquidation private limited company with number 08124873. It was incorporated 11 years, 11 months ago, on 29 June 2012. The company address is 3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2024
Action Date: 25 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-25
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
Old address: 6th Floor, Walker House Exchange Flags Liverpool L2 3YL
Change date: 2023-02-13
New address: 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2023
Action Date: 25 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2022
Action Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-25
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
New address: 6th Floor, Walker House Exchange Flags Liverpool L2 3YL
Old address: 12 the Manor Rainford St. Helens WA11 8GH England
Change date: 2021-01-12
Documents
Liquidation voluntary statement of affairs
Date: 30 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change account reference date company previous extended
Date: 25 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type unaudited abridged
Date: 10 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-01
Officer name: Mrs Maria Soledad Velarde Buraschi
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-04
Officer name: Mr Paul Boardman
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-29
Psc name: Paul Boardman
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Address
Type: AD01
Old address: Wood Meadow Long Hey's Lane Dalton Lancashire WN8 7RS
New address: 12 the Manor Rainford St. Helens WA11 8GH
Change date: 2017-08-04
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Change registered office address company with date old address
Date: 12 Jun 2013
Action Date: 12 Jun 2013
Category: Address
Type: AD01
Old address: 24 Villiers Crescent Eccleston St Helens Merseyside WA10 5HW England
Change date: 2013-06-12
Documents
Change person director company with change date
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-11
Officer name: Mr Paul Boardman
Documents
Change account reference date company previous shortened
Date: 11 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2013-06-30
Documents
Some Companies
HANGAR 266 BELLMAN ROAD,CHRISTCHURCH,BH23 6NW
Number: | 06920905 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE BRAMBLES,WARRINGTON,WA5 4AN
Number: | 05812126 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EAST STREET,KENT,BR1 1QE
Number: | 01426356 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD
Number: | 06031188 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD,NEWCASTLE,ST5 9QF
Number: | 11896541 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DONALD STREET,CARDIFF,CF24 4TQ
Number: | 11602182 |
Status: | ACTIVE |
Category: | Private Limited Company |