- Company Overview for B.H. TRAVEL SERVICES LIMITED (01279091)
- Filing history for B.H. TRAVEL SERVICES LIMITED (01279091)
- People for B.H. TRAVEL SERVICES LIMITED (01279091)
- Charges for B.H. TRAVEL SERVICES LIMITED (01279091)
- Insolvency for B.H. TRAVEL SERVICES LIMITED (01279091)
- More for B.H. TRAVEL SERVICES LIMITED (01279091)
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) |
---|---|---|---|
17 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2012 | 2.24B | Administrator's progress report to 11 September 2012 | |
17 Sep 2012 | 2.35B | Notice of move from Administration to Dissolution on 11 September 2012 | |
18 Apr 2012 | 2.24B | Administrator's progress report to 13 March 2012 | |
06 Dec 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
25 Oct 2011 | 2.23B | Result of meeting of creditors | |
30 Sep 2011 | 2.17B | Statement of administrator's proposal | |
21 Sep 2011 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN on 21 September 2011 | |
21 Sep 2011 | 2.12B | Appointment of an administrator | |
12 Jan 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
09 Nov 2010 | AR01 |
Annual return made up to 12 October 2010 with full list of shareholders
Statement of capital on 2010-11-09
|
|
03 Mar 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 12 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Nigel Parker on 12 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for David Stephen Lyne on 12 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Karen Janet Hampton on 12 October 2009 | |
05 Apr 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/04/2009 | |
21 Nov 2008 | 363a | Return made up to 12/10/08; full list of members | |
21 Nov 2008 | 353 | Location of register of members | |
20 Nov 2008 | 288c | Director's Change of Particulars / karen hampton / 29/08/2008 / HouseName/Number was: , now: beverley; Street was: 84 sunnywood drive, now: church road; Area was: , now: scaynes hill; Post Code was: RH16 4PB, now: RH17 7NY | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 30 parkstone rd poole dorset BH15 2PG | |
18 Sep 2008 | 288a | Director appointed karen janet hampton | |
23 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2008 | 288b | Appointment Terminated Secretary rona brunner | |
23 Jul 2008 | 288b | Appointment Terminated Director paul brunner |