- Company Overview for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- Filing history for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- People for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- Charges for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- Insolvency for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
- More for WOOTTENS LUXURY TRAVEL LIMITED (02435433)
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) |
---|---|---|---|
25 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2023 | |
20 May 2023 | AD01 | Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023 | |
23 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022 | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
02 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2020 | |
01 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2019 | |
25 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
01 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2018 | |
01 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 May 2017 | |
25 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2016 | |
28 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
21 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2014 | |
05 Jun 2013 | 2.24B | Administrator's progress report to 21 May 2013 | |
21 May 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
15 May 2013 | 2.24B | Administrator's progress report to 24 April 2013 | |
18 Jan 2013 | 2.23B | Result of meeting of creditors | |
28 Dec 2012 | 2.17B | Statement of administrator's proposal | |
06 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
27 Nov 2012 | AD01 | Registered office address changed from the Moseley Buildings Derby Road Loughborough Leicestershire LE11 5AH on 27 November 2012 |