- Company Overview for CITY & STADIUM TRAVEL LIMITED (08884108)
- Filing history for CITY & STADIUM TRAVEL LIMITED (08884108)
- People for CITY & STADIUM TRAVEL LIMITED (08884108)
- Insolvency for CITY & STADIUM TRAVEL LIMITED (08884108)
- More for CITY & STADIUM TRAVEL LIMITED (08884108)
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) |
---|---|---|---|
19 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 22 May 2024 | |
19 Oct 2023 | AD01 | Registered office address changed from Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 19 October 2023 | |
31 May 2023 | AD01 | Registered office address changed from 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to Greg's Building 1 Booth Street Manchester Greater Manchester M2 4DU on 31 May 2023 | |
31 May 2023 | LIQ02 | Statement of affairs | |
31 May 2023 | 600 | Appointment of a voluntary liquidator | |
31 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | TM01 | Termination of appointment of Damian Gregory as a director on 19 December 2022 | |
11 Apr 2022 | AD01 | Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ United Kingdom to 3rd Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 11 April 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
27 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
30 Nov 2018 | AD01 | Registered office address changed from 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 30 November 2018 | |
29 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
21 Feb 2018 | AD01 | Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to 5th Floor the Margolis Building 37 Turner Street Manchester M4 1DW on 21 February 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |