- Company Overview for TOURS DESIGNED (TRANSPORT) LIMITED (05485510)
- Filing history for TOURS DESIGNED (TRANSPORT) LIMITED (05485510)
- People for TOURS DESIGNED (TRANSPORT) LIMITED (05485510)
- Insolvency for TOURS DESIGNED (TRANSPORT) LIMITED (05485510)
- More for TOURS DESIGNED (TRANSPORT) LIMITED (05485510)
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
|
|
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
|
|
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
|
|
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
|
|
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 |