WAM BAM CAMPER VAN LTD
Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
| 13/06/2513 June 2025 | Final Gazette dissolved following liquidation |
| 13/03/2513 March 2025 | Return of final meeting in a creditors' voluntary winding up |
| 18/01/2418 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Appointment of a voluntary liquidator |
| 18/01/2418 January 2024 | Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP England to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-01-18 |
| 18/01/2418 January 2024 | Statement of affairs |
| 18/01/2418 January 2024 | Resolutions |
| 29/12/2329 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-13 with updates |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/06/1926 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE BURCH |
| 14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN GEORGE BURCH |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 14/06/1614 June 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 |
| 16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 28A BENTLEY STREET GRAVESEND KENT DA12 2DH ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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