Advanced company searchLink opens in new window

SOMETHING SPECIAL HOLIDAYS LIMITED

Company number 01482495

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DS01 Application to strike the company off the register
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
06 May 2014 SH20 Statement by directors
06 May 2014 SH19 Statement of capital on 6 May 2014
  • GBP 1
06 May 2014 CAP-SS Solvency statement dated 25/04/14
06 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
20 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
30 Oct 2012 CH01 Director's details changed for Robert Coldrake on 29 October 2012
28 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director
03 Aug 2012 AP01 Appointment of Robert Coldrake as a director
14 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
14 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012
05 Apr 2012 TM01 Termination of appointment of Paul Tymms as a director
04 Apr 2012 AP01 Appointment of Michelle Haddon as a director
27 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
02 Jun 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Paul Robert Tymms on 21 July 2010
26 Jun 2010 CH03 Secretary's details changed for Mrs. Joyce Walter on 24 June 2010
25 Jun 2010 CH01 Director's details changed for Mrs. Joyce Walter on 24 June 2010
28 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
06 May 2010 AA Accounts for a dormant company made up to 30 September 2009