Advanced company searchLink opens in new window

GAC TRAVEL LIMITED

Company number 02120451

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Apr 2016 4.68 Liquidators' statement of receipts and payments to 9 February 2016
11 Nov 2015 4.33 Resignation of a liquidator
05 Mar 2015 600 Appointment of a voluntary liquidator
24 Feb 2015 AD01 Registered office address changed from Gac House Sabatier Close Thornaby Stockton-on-Tees Cleveland TS17 6EW to 9Th Floor 3 Hardman Street Manchester M3 3HF on 24 February 2015
23 Feb 2015 4.70 Declaration of solvency
23 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-10
06 Jan 2015 TM01 Termination of appointment of Hakan Tommy Bo Wester as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Bengt Ake Ekstrand as a director on 31 December 2014
06 Jan 2015 TM01 Termination of appointment of Peter John Cole as a director on 31 December 2014
28 Apr 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 MR04 Satisfaction of charge 1 in full
31 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 80,000
28 Jan 2014 MR04 Satisfaction of charge 2 in full
10 Oct 2013 AP03 Appointment of Mr Ilian Ivanov as a secretary
26 Sep 2013 AA Full accounts made up to 31 December 2012
17 May 2013 TM01 Termination of appointment of Joanne Vicente as a director
17 May 2013 TM02 Termination of appointment of Edward Graham as a secretary
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
12 Nov 2012 AP01 Appointment of Mr Bengt Ake Ekstand as a director
12 Nov 2012 TM01 Termination of appointment of Andrew Leach as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
23 Jan 2012 AD01 Registered office address changed from O B C House Sabatier Close, Thornaby Stockton on Tees Cleveland TS17 6EW on 23 January 2012