Advanced company searchLink opens in new window

ARIZONA TOURS LTD

Company number 05868508

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-30
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
  • GBP 1,000
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
  • GBP 1,000
18 Dec 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
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
  • GBP 1,000
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