Advanced company searchLink opens in new window

TOURS DESIGNED (TRANSPORT) LIMITED

Company number 05485510

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 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2020 AD01 Registered office address changed from 24 Hartland Drive Sothall Sheffield S20 2QD England to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 15 December 2020
15 Dec 2020 LIQ02 Statement of affairs
15 Dec 2020 600 Appointment of a voluntary liquidator
15 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-01
01 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
01 Jul 2020 AD01 Registered office address changed from Suite 113 Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ England to 24 Hartland Drive Sothall Sheffield S20 2QD on 1 July 2020
27 Aug 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
12 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
06 Jul 2017 PSC01 Notification of Lesley Anne Galante as a person with significant control on 20 June 2016
06 Jul 2017 PSC01 Notification of David Palmer as a person with significant control on 20 June 2016
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
22 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
12 May 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AD01 Registered office address changed from 5 Napier Court, Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to Suite 113 Westthorpe Business Innovation Centre Westthorpe Fields Road Killamarsh Sheffield S21 1TZ on 6 April 2016
24 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
15 May 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
31 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013