-
EAST COAST CARAVANS LIMITED - The Chapel, Bridge Street, Driffield, East Yorkshire, United Kingdom
Company Information
- Company registration number
- 06157001
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Chapel
- Bridge Street
- Driffield
- East Yorkshire
- YO25 6DA The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA UK
Management
- Managing Directors
- PINDER, Gareth Edward
- ROBINSON, Angela
- Company secretaries
- ATKINSON, Richard Mark
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-13
- Dissolved on
- 2021-05-17
- SIC/NACE
- 47990
Ownership
- Beneficial Owners
- Connell Property Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Last Return Made Up To:
- 2013-03-13
- Annual Return
- Due Date: 2019-03-24
- Last Date: 2018-03-10
-
EAST COAST CARAVANS LIMITED Company Description
- EAST COAST CARAVANS LIMITED is a ltd registered in United Kingdom with the Company reg no 06157001. Its current trading status is "closed". It was registered 2007-03-13. It has declared SIC or NACE codes as "47990". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-03-13.It can be contacted at The Chapel .
Get EAST COAST CARAVANS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: East Coast Caravans Limited - The Chapel, Bridge Street, Driffield, East Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for EAST COAST CARAVANS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-02-17) - LIQ14
-
gazette-dissolved-liquidation (2021-05-17) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2019-09-11) - AM22
-
liquidation-in-administration-progress-report (2019-04-29) - AM10
-
liquidation-in-administration-result-creditors-meeting (2019-03-05) - AM07
-
mortgage-satisfy-charge-full (2019-01-14) - MR04
-
liquidation-in-administration-result-creditors-meeting (2019-01-10) - AM07
-
liquidation-voluntary-appointment-of-liquidator (2019-09-27) - 600
keyboard_arrow_right 2018
-
change-sail-address-company-with-new-address (2018-03-14) - AD02
-
termination-director-company-with-name-termination-date (2018-03-14) - TM01
-
move-registers-to-sail-company-with-new-address (2018-03-14) - AD03
-
accounts-with-accounts-type-total-exemption-full (2018-07-13) - AA
-
confirmation-statement-with-updates (2018-03-14) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-09) - AD01
-
liquidation-in-administration-appointment-of-administrator (2018-10-19) - AM01
-
liquidation-in-administration-proposals (2018-11-28) - AM03
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
capital-allotment-shares (2017-04-21) - SH01
-
appoint-person-director-company-with-name-date (2017-04-13) - AP01
-
confirmation-statement-with-updates (2017-03-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
change-account-reference-date-company-previous-shortened (2015-06-24) - AA01
-
accounts-with-accounts-type-total-exemption-small (2015-02-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
change-person-director-company-with-change-date (2014-04-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-01-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
-
change-person-secretary-company-with-change-date (2013-03-21) - CH03
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-22) - AR01
-
legacy (2012-02-21) - MG01
-
accounts-with-accounts-type-total-exemption-small (2012-01-17) - AA
-
capital-allotment-shares (2012-01-05) - SH01
-
appoint-person-director-company-with-name (2012-01-05) - AP01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-06) - AR01
-
resolution (2011-09-22) - RESOLUTIONS
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-01) - AR01
-
change-person-director-company-with-change-date (2010-04-01) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-19) - AA
-
legacy (2009-05-11) - 225
-
legacy (2009-03-21) - 363a
-
legacy (2009-03-20) - 353
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-12-18) - AA
-
legacy (2008-03-26) - 363a
-
legacy (2008-03-25) - 287
keyboard_arrow_right 2007
-
incorporation-company (2007-03-13) - NEWINC
-
legacy (2007-03-16) - 287