- Company Overview for BLANCHARD TRAVEL LIMITED (04494122)
- Filing history for BLANCHARD TRAVEL LIMITED (04494122)
- People for BLANCHARD TRAVEL LIMITED (04494122)
- More for BLANCHARD TRAVEL LIMITED (04494122)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
13 Sep 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
09 Jul 2019 | CH01 | Director's details changed for Jane Margaret Hinnrichs on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Colin Daniel Blanchard on 9 July 2019 | |
09 Jul 2019 | PSC04 | Change of details for Jane Margaret Hinnrichs as a person with significant control on 9 July 2019 | |
09 Jul 2019 | PSC04 | Change of details for Mr Colin Daniel Blanchard as a person with significant control on 9 July 2019 | |
09 Jul 2019 | AD01 | Registered office address changed from 24 Impact Court Stembridge Road London SE20 7UP England to 8 Wingreen Close Weymouth DT3 6QR on 9 July 2019 | |
18 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
05 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
27 Jul 2017 | CH03 | Secretary's details changed for Jane Margaret Hinnrichs on 23 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Jane Margaret Hinnrichs on 23 July 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Colin Daniel Blanchard on 23 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Jane Margaret Hinnrichs as a person with significant control on 23 July 2017 | |
27 Jul 2017 | PSC04 | Change of details for Mr Colin Daniel Blanchard as a person with significant control on 23 July 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Jan 2016 | AD01 | Registered office address changed from 56 Colfe Road Forest Hill London SE23 2ER to 24 Impact Court Stembridge Road London SE20 7UP on 11 January 2016 | |
05 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|