- Company Overview for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED (02282703)
- Filing history for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED (02282703)
- People for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED (02282703)
- Charges for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED (02282703)
- More for CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED (02282703)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2022 | DS01 | Application to strike the company off the register | |
03 Oct 2022 | SH19 |
Statement of capital on 3 October 2022
|
|
03 Oct 2022 | SH20 | Statement by Directors | |
03 Oct 2022 | CAP-SS | Solvency Statement dated 30/09/22 | |
03 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
09 Jul 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
16 Oct 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
06 Aug 2020 | AP01 | Appointment of Mr Shaun Morton as a director on 17 July 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 | |
27 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
27 Dec 2019 | TM01 | Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 | |
27 Dec 2019 | TM01 | Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 | |
22 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
12 Dec 2018 | AD01 | Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | CC04 | Statement of company's objects | |
21 Aug 2018 | AD01 | Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 21 August 2018 | |
21 Aug 2018 | AP03 | Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018 | |
21 Aug 2018 | AP01 | Appointment of Paul Meehan as a director on 15 August 2018 |