- Company Overview for KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY (01673531)
- Filing history for KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY (01673531)
- People for KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY (01673531)
- Charges for KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY (01673531)
- Insolvency for KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY (01673531)
- More for KOSMAR VILLA HOLIDAYS PUBLIC LIMITED COMPANY (01673531)
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 |