- Company Overview for CORBEN TRAVEL LIMITED (02185335)
- Filing history for CORBEN TRAVEL LIMITED (02185335)
- People for CORBEN TRAVEL LIMITED (02185335)
- Charges for CORBEN TRAVEL LIMITED (02185335)
- Insolvency for CORBEN TRAVEL LIMITED (02185335)
- More for CORBEN TRAVEL LIMITED (02185335)
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) |
---|---|---|---|
15 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 59 Worcester Road Bromsgrove Worcestershire B61 7DN to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 31 January 2018 | |
05 Dec 2017 | AD01 | Registered office address changed from 49 Queen Street Burslem Stoke-on-Trent ST6 3DZ to 59 Worcester Road Bromsgrove Worcestershire B61 7DN on 5 December 2017 | |
04 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | LIQ02 | Statement of affairs | |
07 Nov 2017 | PSC01 | Notification of Melvyn John Corfield as a person with significant control on 6 April 2016 | |
07 Nov 2017 | PSC01 | Notification of Terence Bennett as a person with significant control on 6 April 2016 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 Oct 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Oct 2017 | RT01 | Administrative restoration application | |
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
02 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |