CONWY MOTORHOMES LTD

2nd Floor 9 Portland Street, Manchester, M1 3BE
StatusDISSOLVED
Company No.10803380
CategoryPrivate Limited Company
Incorporated05 Jun 2017
Age7 years, 1 month, 2 days
JurisdictionEngland Wales
Dissolution06 May 2024
Years2 months, 1 day

SUMMARY

CONWY MOTORHOMES LTD is an dissolved private limited company with number 10803380. It was incorporated 7 years, 1 month, 2 days ago, on 05 June 2017 and it was dissolved 2 months, 1 day ago, on 06 May 2024. The company address is 2nd Floor 9 Portland Street, Manchester, M1 3BE.



Company Fillings

Gazette dissolved liquidation

Date: 06 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-21

Old address: Flint Glass Works 64 Jersey Street Manchester M4 6JW

New address: 2nd Floor 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-10

Old address: 23 Trinity Square Llandudno LL30 2RH Wales

New address: Flint Glass Works 64 Jersey Street Manchester M4 6JW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-17

Psc name: Mr Darren Paul Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2023

Action Date: 17 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Fitton (Deceased)

Cessation date: 2023-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Rodney Spratt

Termination date: 2023-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-18

Old address: 240 Conwy Road Mochdre Conwy LL28 5DF Wales

New address: 23 Trinity Square Llandudno LL30 2RH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2022

Action Date: 05 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108033800001

Charge creation date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-05

Capital : 168 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-15

Psc name: Mr Alan Fitton

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-16

Officer name: Mr Darren Paul Cooper

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-11

Psc name: Mr Darren Paul Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Louise Cooper

Cessation date: 2020-11-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2020

Action Date: 10 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Paul Cooper

Appointment date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2020

Action Date: 08 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Fitton

Termination date: 2020-11-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2020

Action Date: 08 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Fitton

Termination date: 2020-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-15

Psc name: Mrs Emma Louise Cooper

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2020

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-28

Psc name: Mr Darren Paul Cooper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-12

Officer name: Mrs Emma Louise Cooper

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-12

Officer name: Mr Darren Paul Cooper

Documents

View document PDF

Resolution

Date: 06 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Fitton

Notification date: 2019-11-28

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-28

Capital : 166 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Fitton

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Quentin Rodney Spratt

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Fitton

Appointment date: 2019-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-08

Old address: 40 Conway Road Llandudno Junction Conwy LL31 9LU

New address: 240 Conwy Road Mochdre Conwy LL28 5DF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-07

Psc name: Mr Darren Paul Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-07

Psc name: Mr Darren Paul Cooper

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emma Louise Cooper

Notification date: 2018-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Cooper

Appointment date: 2018-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-02

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 40 Conway Road Llandudno Junction Conwy LL31 9LU

Documents

View document PDF

Incorporation company

Date: 05 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINA SAIU LIMITED

36 BILBERRY GROVE,TAUNTON,TA1 3XN

Number:09222372
Status:ACTIVE
Category:Private Limited Company

EMRECO HOLDINGS LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC109851
Status:ACTIVE
Category:Private Limited Company

J Z K ACCOUNTANTS LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:05801910
Status:ACTIVE
Category:Private Limited Company

NEXT HOLIDAY LET LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11548874
Status:ACTIVE
Category:Private Limited Company

SPECIAL ANGELS LTD

71 NORBURY AVENUE,THORNTON HEATH,CR7 8AL

Number:07897877
Status:ACTIVE
Category:Private Limited Company

TEAM AZEEM LTD

11 CARMARTHEN ROAD,SLOUGH,SL1 3PT

Number:10209501
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