Advanced company searchLink opens in new window

GROUP TRAVEL LIMITED

Company number 01642423

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2019 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 25 January 2019
30 Jan 2019 AD01 Registered office address changed from Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE to Alpha House Number 30 Bilston West Midlands WV14 9JS on 30 January 2019
24 Apr 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Feb 2018 LIQ02 Statement of affairs
13 Feb 2018 AD01 Registered office address changed from Group Travel House Audnam Stourbridge DY8 4AG to Midlands Business Recovery Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 13 February 2018
06 Feb 2018 600 Appointment of a voluntary liquidator
06 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-26
06 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2016 MR04 Satisfaction of charge 2 in full
15 Apr 2016 MR04 Satisfaction of charge 1 in full
23 Mar 2016 MR04 Satisfaction of charge 016424230003 in full
11 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
13 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
03 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
06 Feb 2014 MR01 Registration of charge 016424230003