Advanced company searchLink opens in new window

TRAVEL SERVICES LTD

Company number 06336507

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)
14 Dec 2009 AP01 Appointment of Mr Sebastian Jules Gilbert Rees as a director
10 Dec 2009 AD01 Registered office address changed from 4 Crepping Hall Cottages Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 10 December 2009
30 Nov 2009 AP01 Appointment of Mr Sebastian Jules Gilbert Rees as a director
30 Nov 2009 AD01 Registered office address changed from 4 Creeping Hall Cottages Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL on 30 November 2009
30 Nov 2009 AD01 Registered office address changed from 4 Colne Road Great Tey Colchester CO6 1AL United Kingdom on 30 November 2009
30 Nov 2009 AP02 Appointment of Travel Services Limited as a director
24 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2009 AA Accounts for a dormant company made up to 31 August 2009
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 287 Registered office changed on 26/08/2009 from gf 2 southfield road westbury-on-trym bristol BS9 3BH
10 Aug 2009 287 Registered office changed on 10/08/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
10 Aug 2009 288b Appointment terminated director peter valaitis
10 Aug 2009 288b Appointment terminated director duport director LIMITED
10 Aug 2009 288b Appointment terminated secretary duport secretary LIMITED
15 Sep 2008 288a Director appointed mr peter valaitis
05 Sep 2008 AA Accounts for a dormant company made up to 31 August 2008
03 Sep 2008 363a Return made up to 07/08/08; full list of members
07 Aug 2007 NEWINC Incorporation