- Company Overview for HOLIDAYS4TRAVEL LTD (04190921)
- Filing history for HOLIDAYS4TRAVEL LTD (04190921)
- People for HOLIDAYS4TRAVEL LTD (04190921)
- Insolvency for HOLIDAYS4TRAVEL LTD (04190921)
- More for HOLIDAYS4TRAVEL LTD (04190921)
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) |
---|---|---|---|
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2024 | |
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
28 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2022 | |
09 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
13 Sep 2024 | AD01 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace 4300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 13 September 2024 | |
05 Nov 2021 | AD01 | Registered office address changed from Plough Cottage the Green White Notley Witham Essex CM8 1RG England to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 5 November 2021 | |
05 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2021 | LIQ01 | Declaration of solvency | |
05 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
27 Sep 2021 | AA01 | Current accounting period extended from 31 July 2021 to 30 September 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
16 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
12 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
14 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Apr 2018 | CH01 | Director's details changed for Mr Trevor Denis Butler on 9 February 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
09 Apr 2018 | CH03 | Secretary's details changed for Mrs Emma Jane Healey Butler on 9 February 2018 | |
09 Apr 2018 | CH01 | Director's details changed for Mrs Emma Jane Healey Butler on 9 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from 26 Froden Brook Billericay Essex CM11 2TW to Plough Cottage the Green White Notley Witham Essex CM8 1RG on 13 February 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|