Advanced company searchLink opens in new window

LOCH AWE AND HIGHLAND HOLIDAYS LTD

Company number 06872288

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)
12 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2020 L64.07 Completion of winding up
20 Nov 2012 COCOMP Order of court to wind up
18 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
Statement of capital on 2012-05-18
  • GBP 2,000
05 Apr 2012 CH01 Director's details changed for Judith Elizabeth Parker on 7 April 2009
27 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
23 Feb 2010 TM01 Termination of appointment of David Parker as a director
15 Oct 2009 MISC Form 123 received
28 Sep 2009 88(2) Ad 15/09/09\gbp si 1000@1=1000\gbp ic 1000/2000\
28 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
20 Sep 2009 287 Registered office changed on 20/09/2009 from 311 shoreham street sheffield s yorkshire S2 4FA
20 Sep 2009 288a Secretary appointed david john parker
20 Sep 2009 353 Location of register of members
07 Apr 2009 NEWINC Incorporation