Founded in 1989, Carlisle Caravan Centre Ltd are based in Penrith, Cumbria, it's status is listed as "Dissolved". The companies director is listed as Jopling, George Colin at Companies House. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOPLING, George Colin | N/A | 05 April 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 June 2017 | |
4.71 - Return of final meeting in members' voluntary winding-up | 28 March 2017 | |
AD01 - Change of registered office address | 07 March 2016 | |
RESOLUTIONS - N/A | 04 March 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 March 2016 | |
4.70 - N/A | 04 March 2016 | |
MR04 - N/A | 27 February 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
AR01 - Annual Return | 22 June 2015 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 13 June 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 13 June 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 28 May 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 06 July 2009 | |
353 - Register of members | 06 July 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 24 May 2007 | |
363s - Annual Return | 27 June 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 14 July 2005 | |
AA - Annual Accounts | 13 July 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 24 June 2004 | |
363s - Annual Return | 12 July 2003 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 29 June 2001 | |
AA - Annual Accounts | 19 June 2001 | |
AUD - Auditor's letter of resignation | 28 March 2001 | |
AA - Annual Accounts | 04 September 2000 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 26 July 1999 | |
363s - Annual Return | 15 June 1999 | |
287 - Change in situation or address of Registered Office | 10 March 1999 | |
AA - Annual Accounts | 03 December 1998 | |
363s - Annual Return | 29 July 1998 | |
288b - Notice of resignation of directors or secretaries | 29 July 1998 | |
288a - Notice of appointment of directors or secretaries | 17 April 1998 | |
288a - Notice of appointment of directors or secretaries | 17 April 1998 | |
288b - Notice of resignation of directors or secretaries | 17 April 1998 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 24 June 1997 | |
363s - Annual Return | 13 June 1996 | |
AA - Annual Accounts | 14 April 1996 | |
363s - Annual Return | 06 July 1995 | |
AA - Annual Accounts | 06 April 1995 | |
287 - Change in situation or address of Registered Office | 09 February 1995 | |
287 - Change in situation or address of Registered Office | 24 June 1994 | |
363s - Annual Return | 20 June 1994 | |
AA - Annual Accounts | 06 April 1994 | |
363s - Annual Return | 11 June 1993 | |
AA - Annual Accounts | 08 March 1993 | |
363s - Annual Return | 12 June 1992 | |
AA - Annual Accounts | 21 February 1992 | |
363b - Annual Return | 17 June 1991 | |
AA - Annual Accounts | 26 April 1991 | |
288 - N/A | 20 July 1990 | |
AA - Annual Accounts | 20 July 1990 | |
363 - Annual Return | 12 July 1990 | |
395 - Particulars of a mortgage or charge | 18 April 1990 | |
395 - Particulars of a mortgage or charge | 18 April 1990 | |
395 - Particulars of a mortgage or charge | 05 March 1990 | |
395 - Particulars of a mortgage or charge | 05 March 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 1989 | |
MEM/ARTS - N/A | 24 May 1989 | |
288 - N/A | 24 May 1989 | |
288 - N/A | 24 May 1989 | |
287 - Change in situation or address of Registered Office | 24 May 1989 | |
RESOLUTIONS - N/A | 23 May 1989 | |
RESOLUTIONS - N/A | 22 May 1989 | |
RESOLUTIONS - N/A | 22 May 1989 | |
123 - Notice of increase in nominal capital | 22 May 1989 | |
CERTNM - Change of name certificate | 09 May 1989 | |
CERTNM - Change of name certificate | 09 May 1989 | |
NEWINC - New incorporation documents | 20 March 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 March 1990 | Fully Satisfied |
N/A |
Charge | 01 March 1990 | Outstanding |
N/A |