- Company Overview for HOLIDAYSEARCHERS LIMITED (04812796)
- Filing history for HOLIDAYSEARCHERS LIMITED (04812796)
- People for HOLIDAYSEARCHERS LIMITED (04812796)
- Charges for HOLIDAYSEARCHERS LIMITED (04812796)
- More for HOLIDAYSEARCHERS LIMITED (04812796)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2011 | DS01 | Application to strike the company off the register | |
25 Jul 2011 | AR01 |
Annual return made up to 26 June 2011 with full list of shareholders
Statement of capital on 2011-07-25
|
|
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
16 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
06 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mr Ian Hetherington on 1 June 2010 | |
06 Apr 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
10 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2009 | 363a | Return made up to 26/06/09; full list of members | |
26 Feb 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Jul 2008 | 363a | Return made up to 26/06/08; full list of members | |
02 Jul 2008 | 88(2) | Ad 27/06/08 gbp si 99@1=99 gbp ic 1/100 | |
30 Jun 2008 | 190 | Location of debenture register | |
30 Jun 2008 | 353 | Location of register of members | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from the beeches malt kiln lane bispham ormskirk west lancashire L40 3SQ | |
19 Mar 2008 | 288c | Director's Change of Particulars / ian hetherington / 18/03/2008 / HouseName/Number was: , now: 22; Street was: 26 spencer road, now: duke street; Area was: , now: swinley; Region was: lancashire, now: greater manchester; Post Code was: WN1 2PW, now: WN1 2BJ; Country was: , now: uk | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 5 jupiter house, calleva park reading berks RG7 8NN | |
07 Mar 2008 | 288a | Director appointed mr ian hetherington | |
07 Mar 2008 | 288a | Secretary appointed mr colin crawford hetherington | |
07 Mar 2008 | 288a | Director appointed mr colin crawford hetherington | |
07 Mar 2008 | 288b | Appointment Terminated Director @ukplc client director LTD | |
07 Mar 2008 | 288b | Appointment Terminated Secretary @ukplc client secretary LTD |