- Company Overview for CONCIERGE TRAVEL SERVICE LTD (05736784)
- Filing history for CONCIERGE TRAVEL SERVICE LTD (05736784)
- People for CONCIERGE TRAVEL SERVICE LTD (05736784)
- Charges for CONCIERGE TRAVEL SERVICE LTD (05736784)
- Insolvency for CONCIERGE TRAVEL SERVICE LTD (05736784)
- More for CONCIERGE TRAVEL SERVICE LTD (05736784)
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) |
---|---|---|---|
16 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2011 | 2.35B | Notice of move from Administration to Dissolution on 11 February 2011 | |
26 Oct 2010 | F2.18 | Notice of deemed approval of proposals | |
13 Oct 2010 | 2.16B | Statement of affairs with form 2.14B | |
12 Oct 2010 | 2.17B | Statement of administrator's proposal | |
24 Aug 2010 | 2.12B | Appointment of an administrator | |
23 Aug 2010 | AD01 | Registered office address changed from Mobberley Station House Station Road Mobberley WA16 7QJ on 23 August 2010 | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 May 2010 | AR01 |
Annual return made up to 9 March 2010 with full list of shareholders
Statement of capital on 2010-05-10
|
|
10 May 2010 | CH01 | Director's details changed for Kathryn Thomas on 9 March 2010 | |
03 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Apr 2009 | 363a | Return made up to 09/03/09; full list of members | |
02 Apr 2009 | 288c | Director and Secretary's Change of Particulars / keith thompson / 06/01/2009 / HouseName/Number was: , now: 5; Street was: 7 gorsey road, now: toft road; Post Town was: wilmslow, now: knutsford; Post Code was: SK9 5DU, now: WA16 9EH; Country was: , now: united kingdom | |
02 Apr 2009 | 288c | Director's Change of Particulars / kathryn thomas / 09/01/2009 / HouseName/Number was: , now: 5; Street was: willow tree lane, now: tithebarn road; Area was: pickmere lane, now: hale barns; Post Town was: overtabley, now: altrincham; Post Code was: WA16 0HS, now: WA15 0HR; Country was: , now: united kingdom | |
09 Sep 2008 | 288a | Secretary appointed keith thompson | |
09 Sep 2008 | 288b | Appointment Terminated Secretary jeffrey thomas | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
10 Jul 2008 | 287 | Registered office changed on 10/07/2008 from willow tree house pickmere lane over tabley knutsford cheshire WA16 0HS | |
27 Jun 2008 | 363a | Return made up to 09/03/08; full list of members | |
26 Mar 2008 | 88(2) | Capitals not rolled up | |
25 Mar 2008 | 288a | Director appointed keith thompson | |
25 Jun 2007 | 225 | Accounting reference date extended from 31/08/07 to 31/10/07 | |
25 Jun 2007 | AA | Accounts made up to 31 August 2006 | |
11 Jun 2007 | 287 | Registered office changed on 11/06/07 from: 6TH floor cardinal house 20 st mary's parsonage manchester M3 2LG | |
11 Jun 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/08/06 |