- Company Overview for ENGLISH LITERARY TOURS LIMITED (06518031)
- Filing history for ENGLISH LITERARY TOURS LIMITED (06518031)
- People for ENGLISH LITERARY TOURS LIMITED (06518031)
- More for ENGLISH LITERARY TOURS LIMITED (06518031)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2013 | DS01 | Application to strike the company off the register | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
01 May 2012 | AD01 | Registered office address changed from South Fields Main Road Chelmondiston Ipswich IP9 1DX England on 1 May 2012 | |
06 Mar 2012 | AR01 |
Annual return made up to 29 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
|
|
04 Apr 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Canon Charles Richard Truss on 12 March 2010 | |
15 Mar 2010 | 88(2) | Ad 12/05/09 gbp si 5@1=5 gbp ic 4/9 | |
12 Mar 2010 | CH03 | Secretary's details changed for Dr Michael Robert Miller on 24 January 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Margaret Mary Shakeshaft on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for John Ridd Crook on 12 March 2010 | |
12 Mar 2010 | AP01 | Appointment of Mrs Margaret Elizabeth Wilson as a director | |
12 Mar 2010 | AD01 | Registered office address changed from High Cross White Horse Road East Bergholt Colchester Essex CO7 6TR on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Dr Michael Robert Miller on 24 January 2010 | |
17 Dec 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
10 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
09 Mar 2009 | 288c | Director's Change of Particulars / charles truss / 09/10/2008 / HouseName/Number was: , now: 12; Street was: 1 secker street, now: camden cottages church walk; Post Town was: london, now: weybridge; Region was: , now: surrey; Post Code was: SE1 8UF, now: KT13 8JT; Country was: , now: united kingdom | |
20 Oct 2008 | 287 | Registered office changed on 20/10/2008 from english literary tours 1 secker street london SE1 8UF | |
28 Feb 2008 | NEWINC | Incorporation |