Advanced company searchLink opens in new window

TRAVEL PARTNERS LIMITED

Company number 06462188

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2020 DS01 Application to strike the company off the register
04 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019
15 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with updates
06 Jan 2020 AD01 Registered office address changed from C/O Comtec Europe 3 the Quadrant, Vision Court Caxton Place Cardiff CF23 8HA United Kingdom to PO Box Inspiretec 3 the Quadrant, Vision Court Caxton Place Cardiff CF23 8HA on 6 January 2020
09 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 October 2018
25 Jan 2018 PSC04 Change of details for Mr Simon Lloyd Powell as a person with significant control on 5 January 2018
05 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with updates
01 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
05 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
26 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
26 Nov 2016 CH03 Secretary's details changed for Damien Lawson Powell on 26 November 2016
26 Nov 2016 AD01 Registered office address changed from Abacus House Caxton Place Cardiff CF23 8HA to C/O Comtec Europe 3 the Quadrant, Vision Court Caxton Place Cardiff CF23 8HA on 26 November 2016
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
13 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
05 Nov 2015 CH01 Director's details changed for David Lloyd Powell on 5 November 2015
05 Nov 2015 CH01 Director's details changed for David Lloyd Powell on 5 November 2015
07 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
10 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
27 May 2014 AA Accounts for a dormant company made up to 31 October 2013
17 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
17 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
22 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders