READ CARAVANS LIMITED



Company Documents

DateDescription
24/01/1924 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/10/1824 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/03/2018:LIQ. CASE NO.1

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM SUITES 5- 6 THE PRINTWORKS, HEY ROAD, BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
SUITES 5- 6 THE PRINTWORKS, HEY
ROAD, BARROW
CLITHEROE
LANCASHIRE
BB7 9WB

View Document

31/03/1731 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/03/1728 March 2017 DECLARATION OF SOLVENCY

View Document

28/03/1728 March 2017 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/1710 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/03/172 March 2017 PREVSHO FROM 31/10/2016 TO 17/06/2016

View Document

17/06/1617 June 2016 Annual accounts for year ending 17 Jun 2016

View Accounts

Analyse these accounts
11/03/1611 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
03/03/153 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
26/02/1426 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS HOLDEN / 05/02/2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY HOLDEN / 05/02/2014

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE MARY HOLDEN / 05/02/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/03/1214 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 SECT 519 AUD

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/02/1125 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY HOLDEN / 01/02/2011

View Document

25/02/1125 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DENISE MARY HOLDEN / 01/02/2011

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS HOLDEN / 01/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARY HOLDEN / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

09/03/099 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS HALL

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED DOUGLAS HALL

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS HALL / 26/02/2008

View Document

27/02/0827 February 2008 DIRECTOR'S PARTICULARS DOUGLAS HALL

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: SUITES 5-6 THE PRINTWORKS HEY ROAD RIBBLE VALLEY ENTERPRISE PARK BARROW CLITHEROE LANCASHIRE BB7 9WB

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: ABACUS HOUSE THE ROPEWALK GARSTANG PRESTON

View Document

27/02/0427 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document



31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/03/016 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

21/02/9921 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/05/9815 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 21/02/97; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: ABACUS HOUSE GARSTANG PRESTON PR3 1NS

View Document

09/11/949 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/949 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: 11 NICHOLAS STREET BURNLEY LANCS BB11 2AL

View Document

14/03/9414 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

14/04/9314 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 4 HARGREAVES STREET BURNLEY BB11 1EA

View Document

28/02/9028 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

03/02/893 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/893 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 43 WESTGATE BURNLEY LANCS

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: G OFFICE CHANGED 26/04/88 43 WESTGATE BURNLEY LANCS

View Document

02/03/882 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

03/03/873 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/10/8620 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company