- Company Overview for NORTH STAR TRAVEL LIMITED (06389131)
- Filing history for NORTH STAR TRAVEL LIMITED (06389131)
- People for NORTH STAR TRAVEL LIMITED (06389131)
- Insolvency for NORTH STAR TRAVEL LIMITED (06389131)
- More for NORTH STAR TRAVEL LIMITED (06389131)
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) |
---|---|---|---|
03 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 9 June 2021 | |
01 May 2021 | AD01 | Registered office address changed from C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on 1 May 2021 | |
25 Jun 2020 | AD01 | Registered office address changed from 36a Church Street Willingham Cambridge CB24 5HT England to C/O Elwell Watchorn & Saxton Llp 109 Swan Street Sileby Leicestershire LE12 7NN on 25 June 2020 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2020 | LIQ02 | Statement of affairs | |
24 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
14 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
18 Sep 2017 | AD01 | Registered office address changed from C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN to 36a Church Street Willingham Cambridge CB24 5HT on 18 September 2017 | |
24 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
20 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
06 Aug 2015 | TM01 | Termination of appointment of David Palmer as a director on 6 August 2015 | |
06 Aug 2015 | TM02 | Termination of appointment of David Palmer as a secretary on 6 August 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 5 Napier Court Gander Lane Barlborough Links Chesterfield Derbyshire S43 4PZ to C/O Crimson Harvest 34 the Broadway St. Ives Cambridgeshire PE27 5BN on 1 June 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |