Advanced company searchLink opens in new window

KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY

Company number 01673531

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)
14 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
12 Sep 2014 4.68 Liquidators' statement of receipts and payments to 27 August 2014
19 Mar 2014 4.68 Liquidators' statement of receipts and payments to 27 February 2014
05 Sep 2013 4.68 Liquidators' statement of receipts and payments to 27 August 2013
02 Apr 2013 4.68 Liquidators' statement of receipts and payments to 27 February 2013
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 27 August 2012
02 Mar 2012 4.68 Liquidators' statement of receipts and payments to 27 February 2012
27 Sep 2011 4.68 Liquidators' statement of receipts and payments to 27 August 2011
26 May 2011 AD01 Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 27 February 2011
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 27 August 2010
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL
28 Aug 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Apr 2009 2.24B Administrator's progress report to 11 March 2009
28 Dec 2008 2.23B Result of meeting of creditors
28 Dec 2008 2.26B Amended certificate of constitution of creditors' committee
10 Dec 2008 2.17B Statement of administrator's proposal
08 Dec 2008 2.16B Statement of affairs with form 2.14B
01 Nov 2008 2.18B Notice of extension of time period of the administration
22 Sep 2008 2.12B Appointment of an administrator
22 Sep 2008 287 Registered office changed on 22/09/2008 from mitre court fleming way crawley west sussex RH10 9NJ
01 Sep 2008 288a Director appointed mr halldor sigurdarson
19 Jun 2008 363a Return made up to 15/03/08; full list of members
19 Jun 2008 190 Location of debenture register