Advanced company searchLink opens in new window

TATES TRAVEL LIMITED

Company number 06481448

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)
03 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2018 AM10 Administrator's progress report
03 Jan 2018 AM23 Notice of move from Administration to Dissolution
14 Sep 2017 AM10 Administrator's progress report
14 Mar 2017 2.24B Administrator's progress report to 10 February 2017
30 Jan 2017 2.31B Notice of extension of period of Administration
19 Sep 2016 2.24B Administrator's progress report to 10 August 2016
28 Apr 2016 F2.18 Notice of deemed approval of proposals
12 Apr 2016 2.17B Statement of administrator's proposal
29 Feb 2016 AD01 Registered office address changed from Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT to Toronto Square Toronto Street Leeds LS1 2HJ on 29 February 2016
24 Feb 2016 2.12B Appointment of an administrator
05 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 1,000
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
15 Jun 2015 CH01 Director's details changed for Mr Scott Woolley on 31 May 2015
15 Jun 2015 TM01 Termination of appointment of Mark Raymond Ready as a director on 31 May 2015
15 Jun 2015 TM01 Termination of appointment of Travel Centre (Midlands) Limited as a director on 31 May 2015
27 May 2015 TM01 Termination of appointment of Graham Mallinson as a director on 1 May 2015
27 May 2015 TM02 Termination of appointment of Graham Mallinson as a secretary on 1 May 2015
24 Mar 2015 CH02 Director's details changed for Bakerbus Limited on 24 December 2014
19 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
17 Nov 2014 MR01 Registration of charge 064814480003, created on 17 November 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
30 Jul 2014 AP01 Appointment of Mr Mark Ready as a director on 2 August 2013
30 Jul 2014 AP02 Appointment of Bakerbus Limited as a director on 2 August 2013
11 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014