- Company Overview for DISCOVER HOLIDAYS LTD (04140095)
- Filing history for DISCOVER HOLIDAYS LTD (04140095)
- People for DISCOVER HOLIDAYS LTD (04140095)
- Insolvency for DISCOVER HOLIDAYS LTD (04140095)
- More for DISCOVER HOLIDAYS LTD (04140095)
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) |
---|---|---|---|
20 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2024 | |
18 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2023 | |
27 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2022 | |
03 Apr 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
01 Apr 2021 | AD01 | Registered office address changed from Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF to 7 st Petersgate Stockport SK1 1EB on 1 April 2021 | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2021 | LIQ02 | Statement of affairs | |
22 Feb 2021 | TM01 | Termination of appointment of Leah Rebeka Taplin as a director on 22 February 2021 | |
06 Jan 2021 | AP01 | Appointment of Miss Leah Rebeka Taplin as a director on 1 January 2021 | |
21 Dec 2020 | TM01 | Termination of appointment of Donna Benzie as a director on 21 December 2020 | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | AP01 | Appointment of Miss Donna Benzie as a director on 23 April 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
16 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
21 Mar 2019 | PSC02 | Notification of Link Horizon Limited as a person with significant control on 21 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of Paul John Nadin as a person with significant control on 21 March 2019 | |
06 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|