- Company Overview for SILVERBIRD TRAVEL LIMITED (01937719)
- Filing history for SILVERBIRD TRAVEL LIMITED (01937719)
- People for SILVERBIRD TRAVEL LIMITED (01937719)
- Charges for SILVERBIRD TRAVEL LIMITED (01937719)
- Insolvency for SILVERBIRD TRAVEL LIMITED (01937719)
- More for SILVERBIRD TRAVEL LIMITED (01937719)
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) |
---|---|---|---|
17 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2013 | |
19 Jul 2013 | AD01 | Registered office address changed from C/O Mcr 43-45 Portman Square London W1H 6LY on 19 July 2013 | |
17 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2012 | |
25 Nov 2011 | 2.24B | Administrator's progress report to 15 November 2011 | |
15 Nov 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Nov 2011 | 2.24B | Administrator's progress report to 19 October 2011 | |
28 Jun 2011 | 2.23B | Result of meeting of creditors | |
03 Jun 2011 | 2.17B | Statement of administrator's proposal | |
17 May 2011 | 2.16B | Statement of affairs with form 2.14B | |
05 May 2011 | AD01 | Registered office address changed from 4 Northfields Prospect Putney Bridge Road London SW18 1PE on 5 May 2011 | |
04 May 2011 | 2.12B | Appointment of an administrator | |
06 Jul 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Jun 2010 | AR01 |
Annual return made up to 23 April 2010 with full list of shareholders
Statement of capital on 2010-06-08
|
|
08 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Jun 2010 | AD02 | Register inspection address has been changed | |
08 Jun 2010 | CH01 | Director's details changed for Paul Graham on 23 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Jeremy Thomas Quinn on 23 April 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Susan Diane Pryde on 23 April 2010 | |
23 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
11 May 2009 | 363a | Return made up to 23/04/09; full list of members | |
15 Jul 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
08 May 2008 | 363a | Return made up to 23/04/08; full list of members | |
08 May 2008 | 288c | Director's change of particulars / jeremy quinn / 08/05/2008 |