Advanced company searchLink opens in new window

HALLIDAYS UK LIMITED

Company number 00699324

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)
19 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2021 LIQ02 Statement of affairs
03 Aug 2021 AD01 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxfordshire OX5 1JE to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 3 August 2021
03 Aug 2021 600 Appointment of a voluntary liquidator
03 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-19
23 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
14 Dec 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
15 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
13 Nov 2018 CH01 Director's details changed for Mr Tobias Pejkovic on 13 November 2018
01 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 Dec 2017 PSC01 Notification of Stephanie Anne Reily Collins as a person with significant control on 6 April 2016
30 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
30 Nov 2017 PSC01 Notification of Stephanie Anne Reily Collins as a person with significant control on 6 April 2016
09 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
09 Jan 2017 CS01 Confirmation statement made on 2 November 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100,000
29 Apr 2015 AP01 Appointment of Mr Tobias Pejkovic as a director on 28 April 2015
13 Jan 2015 MR04 Satisfaction of charge 2 in full
13 Jan 2015 MR04 Satisfaction of charge 3 in full