Advanced company searchLink opens in new window

THE D-DAY TOUR COMPANY LIMITED

Company number 06376573

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)
19 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 TM01 Termination of appointment of Matthew Russell as a director on 29 April 2012
11 Nov 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
31 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Mar 2011 CERTNM Company name changed supermarine spitfires LIMITED\certificate issued on 21/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-11
08 Dec 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Anthony Benjamin Trumble on 20 September 2010
08 Dec 2010 CH01 Director's details changed for Matthew Russell on 20 September 2010
08 Dec 2010 CH03 Secretary's details changed for Mr Clive Anthony Harper on 20 September 2010
05 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
16 Dec 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
18 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2009 363a Return made up to 20/09/08; full list of members
17 Jul 2009 AA Accounts made up to 30 September 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2007 NEWINC Incorporation