- Company Overview for HOLIDAY & LEISURE TIMES LIMITED (04353020)
- Filing history for HOLIDAY & LEISURE TIMES LIMITED (04353020)
- People for HOLIDAY & LEISURE TIMES LIMITED (04353020)
- Charges for HOLIDAY & LEISURE TIMES LIMITED (04353020)
- More for HOLIDAY & LEISURE TIMES LIMITED (04353020)
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) |
---|---|---|---|
18 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | TM01 | Termination of appointment of Jagjeet Basra as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Jonathan Rivers as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Andrew Simpson as a director | |
12 Jun 2012 | TM01 | Termination of appointment of Keira Byrne as a director | |
13 Mar 2012 | CH01 | Director's details changed for Miss Keira Elizabeth Michelle Byrne on 23 February 2012 | |
27 Jan 2012 | AR01 |
Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | AD01 | Registered office address changed from St Matthews House 6 Sherwood Rise Nottingham NG7 6JF on 12 April 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
08 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
08 Apr 2009 | 288b | Appointment terminated director and secretary paul brailsford | |
08 Apr 2009 | 288a | Director appointed keira elizabeth michelle byrne | |
08 Apr 2009 | 288a | Director appointed jagjeet basra | |
08 Apr 2009 | 288a | Director appointed andrew kevin simpson | |
08 Apr 2009 | 288b | Appointment terminated director martin scott | |
01 Apr 2009 | CERTNM | Company name changed lancashire observer LIMITED\certificate issued on 03/04/09 | |
20 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Feb 2008 | 363a | Return made up to 15/01/08; full list of members |