- Company Overview for ARIZONA TOURS LTD (05868508)
- Filing history for ARIZONA TOURS LTD (05868508)
- People for ARIZONA TOURS LTD (05868508)
- Charges for ARIZONA TOURS LTD (05868508)
- More for ARIZONA TOURS LTD (05868508)
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) |
---|---|---|---|
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
31 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2017 | AP01 | Appointment of Mrs Jill Garood as a director on 1 August 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
27 Feb 2017 | TM01 | Termination of appointment of Paul Ernest Horbury as a director on 1 August 2016 | |
28 Dec 2016 | TM01 | Termination of appointment of Stephen Frederick Horbury as a director on 1 August 2016 | |
28 Dec 2016 | TM02 | Termination of appointment of Stephen Frederick Horbury as a secretary on 1 August 2016 | |
31 May 2016 | AA | Micro company accounts made up to 31 July 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
18 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
11 Aug 2014 | CH01 | Director's details changed for Stephen Frederick Horbury on 11 August 2014 | |
11 Aug 2014 | CH01 | Director's details changed for Mr Paul Ernest Horbury on 11 August 2014 | |
11 Aug 2014 | CH03 | Secretary's details changed for Mr Stephen Frederick Horbury on 11 August 2014 | |
11 Aug 2014 | AD01 | Registered office address changed from Jocasta's Restaurant Moor Lane Thorpe-on-the-Hill Lincoln LN6 9BW to Apt 2359 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN on 11 August 2014 | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders |