DUB-LINE CAMPER CONVERSIONS LTD

3 Falkirk Avenue, Ripley, DE5 3UG, England
StatusDISSOLVED
Company No.09217792
CategoryPrivate Limited Company
Incorporated15 Sep 2014
Age9 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 2 months, 2 days

SUMMARY

DUB-LINE CAMPER CONVERSIONS LTD is an dissolved private limited company with number 09217792. It was incorporated 9 years, 9 months, 6 days ago, on 15 September 2014 and it was dissolved 2 years, 2 months, 2 days ago, on 19 April 2022. The company address is 3 Falkirk Avenue, Ripley, DE5 3UG, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

New address: 3 Falkirk Avenue Ripley DE5 3UG

Change date: 2021-03-09

Old address: 2 Mundy Street Heanor Derbyshire DE75 7EB England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-15

Psc name: Mr Aaron John Fowkes

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-09

Old address: 30-32 High Street Codnor Ripley Derbyshire DE5 9QB

New address: 2 Mundy Street Heanor Derbyshire DE75 7EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron John Fowkes

Change date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Aaron John Fowkes

Change date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Patrick Doherty

Termination date: 2015-03-31

Documents

View document PDF


Some Companies

AL MUSAFIROON TOURS LTD

29 BUXTON STREET,LEICESTER,LE2 0FH

Number:11450816
Status:ACTIVE
Category:Private Limited Company

ARMAGH CAR BREAKERS LTD

THE OLD QUARRY GRANEMORE ROAD,ARMAGH,BT60 2NJ

Number:NI626604
Status:ACTIVE
Category:Private Limited Company

EXCESS POWER INTERNATIONAL LIMITED

70 RAGLAN WAY,CHEPSTOW,NP16 5QP

Number:11387486
Status:ACTIVE
Category:Private Limited Company

HS MARSTON AEROSPACE LIMITED

WOBASTON ROAD,WOLVERHAMPTON,WV10 6QJ

Number:02590031
Status:ACTIVE
Category:Private Limited Company

NOOR CAFE LTD

4 FERNHEAD ROAD,LONDON,W9 3ET

Number:11503113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEPARATION TECHNIQUES LTD

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ

Number:08501759
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