CAMPER HIRE CORNWALL LTD

32 Bedowan Meadows 32 Bedowan Meadows, Newquay, TR7 2SN, England
StatusDISSOLVED
Company No.09713282
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 10 months, 18 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 16 days

SUMMARY

CAMPER HIRE CORNWALL LTD is an dissolved private limited company with number 09713282. It was incorporated 8 years, 10 months, 18 days ago, on 31 July 2015 and it was dissolved 5 months, 16 days ago, on 02 January 2024. The company address is 32 Bedowan Meadows 32 Bedowan Meadows, Newquay, TR7 2SN, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Morgan

Change date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Old address: Inverlooe Highway Lane Redruth TR15 1SE England

New address: 32 Bedowan Meadows Tretherras Newquay TR7 2SN

Change date: 2023-07-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morgan builders LTD\certificate issued on 19/10/21

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Resolution

Date: 15 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Morgan

Notification date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sebstain Morgan

Cessation date: 2019-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Morgan

Termination date: 2019-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

New address: Inverlooe Highway Lane Redruth TR15 1SE

Old address: 6 Graham Road Redruth Cornwall TR15 2HG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Morgan

Change date: 2018-08-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVANTEE LOGISTICS LIMITED

157 SILVERDALE ROAD,TUNBRIDGE WELLS,TN4 9HT

Number:08863071
Status:ACTIVE
Category:Private Limited Company

D H PLUMBING & BATHROOMS LIMITED

CHURCH COTTAGE MAIN ROAD,NOTTINGHAM,NG13 9DD

Number:07350647
Status:ACTIVE
Category:Private Limited Company

DEWAR PUBS LTD

1-5 ALBERT STREET,DUNDEE,DD4 6NS

Number:SC628770
Status:ACTIVE
Category:Private Limited Company

PERFECT CIRCLE LIMITED

111A GEORGE LANE,LONDON,E18 1AN

Number:09610052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAMM CONTRACT FURNISHING (EUROPE) LIMITED

SPICER & OPPENHEIM,CARLTON PLACE,SO1 2DZ

Number:02151416
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company
Number:07363885
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