Advanced company searchLink opens in new window

HOLIDAY WIZARD LTD

Company number 03789948

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2018 AA Accounts for a dormant company made up to 31 December 2017
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
03 Jul 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
30 Jun 2016 CH01 Director's details changed for Matthew John Gillam on 1 February 2011
07 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
01 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10
11 Jul 2014 TM01 Termination of appointment of James Power as a director
30 Jun 2014 TM01 Termination of appointment of James Power as a director
09 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
25 Jun 2012 CH03 Secretary's details changed for Mr Matthew John Gillam on 1 April 2012
16 Jan 2012 AD01 Registered office address changed from 80a Eastwick Drive Great Bookham Surrey KT23 3NX on 16 January 2012
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009