Advanced company searchLink opens in new window

ENGLISH LITERARY TOURS LIMITED

Company number 06518031

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)
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
  • GBP 9
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