-
P & P CARAVAN SERVICES LIMITED - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Company Information
- Company registration number
- 05994264
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Bulman House Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- CARLIN, Patrick Alexious
- DOHERTY, Patrick Joseph
- Company secretaries
- CARLIN, Patrick Alexious
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-09
- Dissolved on
- 2021-04-25
- SIC/NACE
- 45200
Ownership
- Beneficial Owners
- Mr Patrick Joseph Doherty
- Patrick Alexious Carlin
- Patrick Alexious Carlin
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-08-29
- Last Date: 2017-11-29
- Last Return Made Up To:
- 2012-11-09
- Annual Return
- Due Date: 2019-11-23
- Last Date: 2018-11-09
-
P & P CARAVAN SERVICES LIMITED Company Description
- P & P CARAVAN SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05994264. Its current trading status is "closed". It was registered 2006-11-09. It has declared SIC or NACE codes as "45200". It has 2 directors and 1 secretary. The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-11-09.It can be contacted at Bulman House Regent Centre .
Get P & P CARAVAN SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P & P Caravan Services Limited - Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS, United Kingdom
Did you know? kompany provides original and official company documents for P & P CARAVAN SERVICES 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-in-administration-move-to-dissolution (2021-01-25) - AM23
-
liquidation-in-administration-progress-report (2021-01-25) - AM10
-
gazette-dissolved-liquidation (2021-04-25) - GAZ2
keyboard_arrow_right 2020
-
liquidation-in-administration-extension-of-period (2020-01-20) - AM19
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-17) - AD01
-
liquidation-in-administration-progress-report (2020-03-10) - AM10
-
liquidation-in-administration-appointment-of-a-replacement-or-additional-administrator (2020-09-30) - AM11
-
liquidation-in-administration-progress-report (2020-09-08) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-08-31) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2019-06-07) - AM06
-
liquidation-in-administration-proposals (2019-04-08) - AM03
-
liquidation-in-administration-appointment-of-administrator (2019-03-14) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-18) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
confirmation-statement-with-no-updates (2018-11-16) - CS01
-
change-account-reference-date-company-previous-shortened (2018-08-30) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-06-14) - MR01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-01-12) - CH01
-
confirmation-statement-with-updates (2017-01-12) - CS01
-
confirmation-statement-with-no-updates (2017-12-13) - CS01
-
change-person-director-company-with-change-date (2017-10-09) - CH01
-
change-to-a-person-with-significant-control (2017-10-09) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-08-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-20) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-06) - MR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-19) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-08-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-10) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-08-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-30) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-09-02) - AA
-
change-account-reference-date-company-previous-shortened (2010-03-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-28) - AR01
-
resolution (2010-01-22) - RESOLUTIONS
-
statement-of-companys-objects (2010-01-22) - CC04
-
capital-allotment-shares (2010-01-21) - SH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-03-02) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-22) - 363a
keyboard_arrow_right 2007
-
legacy (2007-12-06) - 363a
-
legacy (2007-12-07) - 225
keyboard_arrow_right 2006
-
legacy (2006-11-13) - 287
-
legacy (2006-11-13) - 288a
-
legacy (2006-11-10) - 288b
-
legacy (2006-12-01) - 88(2)R
-
incorporation-company (2006-11-09) - NEWINC