3 Counties Caravans Ltd

Reports

Includes
    all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Details

Company type Private Limited Company, Dissolved
Company Number 06963262
Record last updated Sunday, December 29, 2013 4:01:16 AM UTC
Official Address 1071 Sanderling House Warwick Road Acocks Green
There are 92 companies registered at this street
Locality Acocks Green
Region Birmingham, England
Postal Code B276QT
Sector Sale of motor vehicles

Charts

Visits

3 COUNTIES CARAVANS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-112022-122025-42025-501
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 13, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 6, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 28, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 6963... Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 6963...
Registry Apr 13, 2012 Change of registered office address Change of registered office address
Registry Apr 13, 2012 Statement of company's affairs Statement of company's affairs
Registry Apr 13, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 13, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jul 25, 2011 Annual return Annual return
Registry Dec 18, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Dec 15, 2010 Annual return Annual return
Registry Dec 14, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Dec 14, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Dec 14, 2010 Resignation of one Director Resignation of one Director
Registry Nov 9, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 1, 2010 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Apr 1, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 29, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 29, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Jan 29, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 28, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Jan 28, 2010 Resignation of one Director Resignation of one Director
Registry Jul 15, 2009 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)