DEVON CAMPER CONVERSIONS LIMITED

Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR
StatusLIQUIDATION
Company No.07886135
CategoryPrivate Limited Company
Incorporated19 Dec 2011
Age12 years, 7 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary resignation liquidator

Date: 11 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 18 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANDICE PROPERTIES LIMITED

66 MEADOWBROOK ROAD,HALESOWEN,B63 1AQ

Number:10758128
Status:ACTIVE
Category:Private Limited Company

ANSON AUTOS LIMITED

ENCY ASSOCIATES PRINTWARE COURT,PORTSMOUTH,PO5 1DS

Number:04650630
Status:ACTIVE
Category:Private Limited Company

BRISETECHNICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10182469
Status:ACTIVE
Category:Private Limited Company

HOORAY ENTERTAINMENT LTD

36A YORK ROAD,ILFORD,IG1 3AF

Number:08165544
Status:ACTIVE
Category:Private Limited Company

RJC SERVICES LIMITED

OLD BANK BUILDINGS,CRADLEY HEATH,B64 5HY

Number:04994764
Status:ACTIVE
Category:Private Limited Company

STUDIO10 HAIR DESIGN LIMITED

10 HIGH STREET,SNODLAND,ME6 5DF

Number:08361885
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