- Company Overview for QUALITY VACATION CLUB TITLE LIMITED (03976321)
- Filing history for QUALITY VACATION CLUB TITLE LIMITED (03976321)
- People for QUALITY VACATION CLUB TITLE LIMITED (03976321)
- More for QUALITY VACATION CLUB TITLE LIMITED (03976321)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2020 | DS01 | Application to strike the company off the register | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
04 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
30 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
11 Mar 2016 | AP01 | Appointment of Mrs Anna Kathryn Rickard as a director on 11 March 2016 | |
23 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH01 | Director's details changed for Mrs Veranne Myriam Wilkinson on 2 May 2014 | |
17 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | CH02 | Director's details changed for Htc Secretarial Services Limited on 2 May 2013 | |
28 Apr 2014 | CH04 | Secretary's details changed for Htc Secretarial Services Limited on 2 May 2013 | |
28 Apr 2014 | CH02 | Director's details changed for Htc Nominees Limited on 2 May 2013 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
12 Feb 2013 | AAMD | Amended accounts made up to 31 December 2012 | |
04 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |