Advanced company searchLink opens in new window

TONY IREDALE TRAVEL CENTRE LIMITED

Company number 02006323

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)
09 Aug 2016 MISC Forms b & z convert to rs
09 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to rs 13/07/2016
13 Jul 2016 SH01 Statement of capital following an allotment of shares on 13 July 2016
  • GBP 30,002
10 Feb 2016 MR04 Satisfaction of charge 1 in full
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
21 May 2015 AA Accounts for a dormant company made up to 11 January 2015
03 Oct 2014 AA Accounts for a dormant company made up to 11 January 2014
08 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 30,000
07 Aug 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
06 Aug 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
16 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
16 Aug 2013 CH01 Director's details changed for Mr Patrick Moynihan on 31 July 2013
16 Aug 2013 CH02 Director's details changed for Cws (No.1) Limited on 31 July 2013
16 Jul 2013 AA Accounts for a dormant company made up to 11 January 2013
05 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012
17 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
04 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
01 Mar 2012 TM01 Termination of appointment of Paul Hemingway as a director
28 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
15 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
06 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
27 Jun 2011 AA Accounts for a dormant company made up to 11 January 2011
02 Sep 2010 AA Accounts for a dormant company made up to 11 January 2010