- Company Overview for VIGILANT MOTOR TOURS LIMITED (04634210)
- Filing history for VIGILANT MOTOR TOURS LIMITED (04634210)
- People for VIGILANT MOTOR TOURS LIMITED (04634210)
- Charges for VIGILANT MOTOR TOURS LIMITED (04634210)
- More for VIGILANT MOTOR TOURS LIMITED (04634210)
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) |
---|---|---|---|
30 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2012 | DS01 | Application to strike the company off the register | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
05 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 30 September 2011 | |
16 Feb 2012 | AR01 |
Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2012-02-16
|
|
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
05 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2010 | CH01 | Director's details changed for Mr Gregory Allen Bayliss-Hollamby on 12 January 2010 | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
20 Feb 2009 | 363a | Return made up to 13/01/09; full list of members | |
06 Feb 2009 | 288c | Director's Change of Particulars / gregory bayliss-hollamby / 13/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: the old rectory, now: shilton downs cottages; Area was: kencot, now: shilton; Post Town was: lechlade, now: burford; Region was: gloucestershire, now: oxfordshire; Post Code was: GL7 3QX, now: OX18 4AL; Countr | |
06 Feb 2009 | 288c | Secretary's Change of Particulars / emma bayliss hollamby / 13/01/2009 / Title was: , now: mrs; HouseName/Number was: , now: 1; Street was: the old rectory, now: shilton downs cottages; Area was: , now: shilton; Post Town was: kencot, now: burford; Region was: gloucestershire, now: oxfordshire; Post Code was: GL7 3QX, now: OX18 4AL; Country was: , | |
21 Jul 2008 | 363a | Return made up to 13/01/08; full list of members | |
05 Jun 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
13 Mar 2007 | 363s | Return made up to 13/01/07; full list of members | |
13 Mar 2007 | 363(287) |
Registered office changed on 13/03/07
|