Advanced company searchLink opens in new window

HOLIDAY GEMS LIMITED

Company number 05824929

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)
21 Feb 2013 AD01 Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 21 February 2013
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
08 Jun 2012 AD01 Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 8 June 2012
02 Mar 2012 AD01 Registered office address changed from 2Nd Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB on 2 March 2012
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 December 2010
01 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
04 May 2010 TM02 Termination of appointment of Andrew Thorn as a secretary
04 May 2010 TM01 Termination of appointment of Tony Carty as a director
04 May 2010 AP01 Appointment of Mr Jason William Edwards as a director
21 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
13 Apr 2010 SH02 Consolidation of shares on 6 April 2010
13 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 06/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jul 2009 363a Return made up to 22/05/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
25 Jul 2008 363a Return made up to 22/05/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/06/2020 under section 1088 of the Companies Act 2006
02 May 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Apr 2008 287 Registered office changed on 09/04/2008 from 17 hilton avenue great sankey warrington cheshire WA5 1JX
06 Feb 2008 AA Total exemption small company accounts made up to 31 May 2007
12 Sep 2007 363s Return made up to 22/05/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006
22 May 2006 NEWINC Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/06/2020 under section 1088 of the Companies Act 2006