Advanced company searchLink opens in new window

TRAVELLER CHALLENGES LIMITED

Company number 06888766

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2017 DS01 Application to strike the company off the register
12 Oct 2016 AA Micro company accounts made up to 30 April 2016
09 Jun 2016 CH01 Director's details changed for Mr Adam Jon Breathwick on 8 June 2016
09 Jun 2016 CH03 Secretary's details changed for Mr Adam Jon Breathwick on 8 June 2016
08 Jun 2016 AD01 Registered office address changed from Prestige House Radford Crescent Billericay Essex CM12 0BZ to Unit 3 Radford Way Billericay Essex CM12 0DX on 8 June 2016
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
14 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
30 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
05 Nov 2013 AA Total exemption full accounts made up to 30 April 2013
13 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
21 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
23 May 2012 TM01 Termination of appointment of Jonathan Goldsmid as a director
30 Apr 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from 7 Meade Road Billericay Essex CM11 1DE on 7 September 2010
10 Aug 2010 AA Accounts for a dormant company made up to 30 April 2010
24 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
28 Apr 2010 SH08 Change of share class name or designation
19 Apr 2010 AP01 Appointment of Mr Jonathan Mark Goldsmid as a director
14 Apr 2010 TM01 Termination of appointment of Natalie Goldsmid-Whyte as a director