- Company Overview for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- Filing history for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- People for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- Charges for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- Insolvency for MIKE DE COURCEY TRAVEL LIMITED (01360645)
- More for MIKE DE COURCEY TRAVEL LIMITED (01360645)
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) |
---|---|---|---|
03 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2024 | |
23 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2023 | |
29 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2022 | |
28 Mar 2022 | AD01 | Registered office address changed from 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 28 March 2022 | |
19 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Mar 2021 | AM10 | Administrator's progress report | |
10 Nov 2020 | AM07 | Result of meeting of creditors | |
21 Oct 2020 | AM03 | Statement of administrator's proposal | |
20 Oct 2020 | AM02 | Statement of affairs with form AM02SOA | |
03 Oct 2020 | AD01 | Registered office address changed from Rowley Drive Stonebridge Highway Industrial Estate Coventry CV3 4FG to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 3 October 2020 | |
17 Sep 2020 | AM01 | Appointment of an administrator | |
04 Jul 2020 | MR04 | Satisfaction of charge 013606450016 in full | |
04 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 28 December 2019 with updates | |
01 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
02 Jan 2019 | PSC07 | Cessation of Adrian Michael Patrick De Courcey as a person with significant control on 3 August 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
01 Jan 2019 | PSC02 | Notification of Inishbofin Holdings Limited as a person with significant control on 3 August 2018 | |
01 Jan 2019 | PSC07 | Cessation of Michael John De Courcey as a person with significant control on 3 August 2018 | |
31 Aug 2018 | MR04 | Satisfaction of charge 14 in full | |
07 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
09 Jan 2018 | MR04 | Satisfaction of charge 013606450015 in full | |
02 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
24 Feb 2017 | MR01 | Registration of charge 013606450016, created on 24 February 2017 |