- Company Overview for AGRICULTURAL TRAVEL BUREAU LIMITED (01006704)
- Filing history for AGRICULTURAL TRAVEL BUREAU LIMITED (01006704)
- People for AGRICULTURAL TRAVEL BUREAU LIMITED (01006704)
- Charges for AGRICULTURAL TRAVEL BUREAU LIMITED (01006704)
- Insolvency for AGRICULTURAL TRAVEL BUREAU LIMITED (01006704)
- More for AGRICULTURAL TRAVEL BUREAU LIMITED (01006704)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Oct 2011 | 2.24B | Administrator's progress report to 14 April 2011 | |
26 Sep 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jan 2011 | AD01 | Registered office address changed from C/O Rsm Tenon Europarc Innovation Centre Innovation Way Grimsby N E Lincolnshire DN37 9TT on 24 January 2011 | |
17 Jan 2011 | AD01 | Registered office address changed from 14 Chain Lane Newark Notts NG24 1AU on 17 January 2011 | |
13 Jan 2011 | 2.23B | Result of meeting of creditors | |
13 Jan 2011 | 2.17B | Statement of administrator's proposal | |
13 Jan 2011 | 2.12B | Appointment of an administrator | |
21 Jul 2010 | TM01 | Termination of appointment of Carolyne Cree as a director | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Mar 2010 | AR01 |
Annual return made up to 5 January 2010 with full list of shareholders
Statement of capital on 2010-03-16
|
|
16 Mar 2010 | CH01 | Director's details changed for David Anthony Drake on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Carolyne Jane Cree on 16 March 2010 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
12 Jan 2009 | 363a | Return made up to 05/01/09; full list of members | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
29 Jan 2008 | 363a | Return made up to 05/01/08; full list of members | |
30 Oct 2007 | 395 | Particulars of mortgage/charge | |
01 May 2007 | AA | Accounts for a small company made up to 31 October 2006 | |
24 Mar 2007 | 395 | Particulars of mortgage/charge |