DEVON CAMPER CONVERSIONS LIMITED
Status | LIQUIDATION |
Company No. | 07886135 |
Category | Private Limited Company |
Incorporated | 19 Dec 2011 |
Age | 12 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
DEVON CAMPER CONVERSIONS LIMITED is an liquidation private limited company with number 07886135. It was incorporated 12 years, 7 months, 13 days ago, on 19 December 2011. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 May 2024
Action Date: 19 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-19
Documents
Change registered office address company with date old address new address
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-18
Old address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Apr 2023
Action Date: 19 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Apr 2022
Action Date: 19 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2021
Action Date: 19 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2020
Action Date: 19 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Apr 2019
Action Date: 19 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-19
Documents
Liquidation voluntary resignation liquidator
Date: 11 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2018
Action Date: 19 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 May 2017
Action Date: 19 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-19
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 May 2016
Action Date: 19 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-19
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
Change date: 2015-05-15
Old address: 6B Old Market Place Altrincham Cheshire WA14 4NP
New address: Griffins Tavistock House South Tavistock Square London WC1H 9LG
Documents
Liquidation voluntary appointment of liquidator
Date: 14 May 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 14 May 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:order of court with respect to replacement of liquidators
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Apr 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-15
Old address: 452 Pinhoe Road Exeter EX4 8HN United Kingdom
Documents
Some Companies
66 MEADOWBROOK ROAD,HALESOWEN,B63 1AQ
Number: | 10758128 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS
Number: | 04650630 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10182469 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A YORK ROAD,ILFORD,IG1 3AF
Number: | 08165544 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY
Number: | 04994764 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH STREET,SNODLAND,ME6 5DF
Number: | 08361885 |
Status: | ACTIVE |
Category: | Private Limited Company |