- Company Overview for PRESSPLAN BUSINESS TOURS LIMITED (03435658)
- Filing history for PRESSPLAN BUSINESS TOURS LIMITED (03435658)
- People for PRESSPLAN BUSINESS TOURS LIMITED (03435658)
- More for PRESSPLAN BUSINESS TOURS LIMITED (03435658)
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) |
---|---|---|---|
12 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2012 | DS01 | Application to strike the company off the register | |
10 Feb 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
28 Dec 2011 | AR01 |
Annual return made up to 17 September 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
28 Dec 2011 | CH04 | Secretary's details changed for Mari Associates Llp on 17 September 2011 | |
15 Mar 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 31 October 2011 | |
14 Mar 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
08 Mar 2011 | AP01 | Appointment of Mr Adam Colin Kirby White as a director | |
08 Mar 2011 | TM01 | Termination of appointment of Robert Andlaw as a director | |
08 Mar 2011 | TM02 | Termination of appointment of Stephen Fletcher as a secretary | |
08 Mar 2011 | AP04 | Appointment of Mari Associates Llp as a secretary | |
08 Mar 2011 | AD01 | Registered office address changed from C/O Barry Flack & Co Knight House 27-31 East Barnet Road Barnet Herts EN4 8RN on 8 March 2011 | |
02 Mar 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 31 October 2011 | |
01 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Sep 2009 | 363a | Return made up to 17/09/09; full list of members | |
04 Sep 2009 | 288c | Director's Change of Particulars / robert andlaw / 01/09/2009 / HouseName/Number was: , now: the retreat; Street was: 74 meadway, now: 21 heath lane; Area was: , now: codicote; Post Town was: harpenden, now: hitchin; Post Code was: AL5 1JQ, now: SG4 8YD; Country was: , now: united kingdom | |
26 Jun 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
23 Oct 2008 | 363a | Return made up to 17/09/08; full list of members | |
23 Oct 2008 | 287 | Registered office changed on 23/10/2008 from c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN | |
16 Jun 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
10 Oct 2007 | 363a | Return made up to 17/09/07; full list of members | |
10 Oct 2007 | 287 | Registered office changed on 10/10/07 from: c/o barry flack & co, knight house, 27-31 east barnet road barnet herts EN4 8RN |