Advanced company searchLink opens in new window

HOLIDAYS4TRAVEL LTD

Company number 04190921

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-20
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
  • GBP 203