EXPLORE CAMPER VAN HIRE LIMITED

3rd Floor Exchange Station 3rd Floor Exchange Station, Liverpool, L2 2QP
StatusLIQUIDATION
Company No.08124873
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age11 years, 11 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 17 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO (UK) HOLDINGS LTD

HANGAR 266 BELLMAN ROAD,CHRISTCHURCH,BH23 6NW

Number:06920905
Status:ACTIVE
Category:Private Limited Company

ELECTMECH ENGINEERING LIMITED

7 THE BRAMBLES,WARRINGTON,WA5 4AN

Number:05812126
Status:ACTIVE
Category:Private Limited Company

EVARK LIMITED

21 EAST STREET,KENT,BR1 1QE

Number:01426356
Status:LIQUIDATION
Category:Private Limited Company

GAAC 126 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06031188
Status:ACTIVE
Category:Private Limited Company

GULP BOTTLES LTD

LYMEDALE BUSINESS CENTRE HOOTERS HALL ROAD,NEWCASTLE,ST5 9QF

Number:11896541
Status:ACTIVE
Category:Private Limited Company

MTUK MODELS LIMITED

2 DONALD STREET,CARDIFF,CF24 4TQ

Number:11602182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source