Advanced company searchLink opens in new window

SOMEWHERE2TRAVEL2 LTD

Company number 05890818

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2015 DS01 Application to strike the company off the register
20 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Oct 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
09 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Oct 2013 TM01 Termination of appointment of Allen Hollingsworth as a director
30 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
21 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Aug 2011 TM01 Termination of appointment of Glenys Hollingsworth as a director
10 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Andrew Paul Millie on 31 July 2011
10 Aug 2011 CH01 Director's details changed for Glenys Hollingsworth on 31 July 2011
10 Aug 2011 CH01 Director's details changed for Allen Peter Hollingsworth on 31 July 2011
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Mar 2011 AD01 Registered office address changed from the Offices of Perrins Limited the Custom House the Strand Barnstaple Devon EX31 1EU on 3 March 2011
03 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Feb 2010 CH01 Director's details changed for Andrew Paul Millie on 5 February 2010
05 Feb 2010 CH03 Secretary's details changed for Andrew Paul Millie on 5 February 2010
05 Feb 2010 CH01 Director's details changed for Diane Christine Denney on 5 February 2010
13 Aug 2009 288c Director and secretary's change of particulars / andrew millie / 10/08/2009