Advanced company searchLink opens in new window

ESPRIT HOLIDAYS LTD

Company number 01907815

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)
06 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
03 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 8 August 2017
28 Oct 2016 600 Appointment of a voluntary liquidator
28 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/ replacement of liquidator
28 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 8 August 2016
20 Oct 2015 4.68 Liquidators' statement of receipts and payments to 8 August 2015
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
18 Aug 2014 4.68 Liquidators' statement of receipts and payments to 8 August 2014
27 Aug 2013 AD01 Registered office address changed from Mountain House Station Road Godalming Surrey GU7 1EX United Kingdom on 27 August 2013
27 Aug 2013 4.70 Declaration of solvency
27 Aug 2013 600 Appointment of a voluntary liquidator
20 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-08-09
08 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 50,000
04 Jan 2013 AP01 Appointment of Mr Thomas Stirnimann as a director
04 Jan 2013 TM01 Termination of appointment of Hans Lerch as a director
07 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Jun 2012 AA Full accounts made up to 31 October 2011
20 Jun 2012 AA03 Resignation of an auditor
19 Jun 2012 AUD Auditor's resignation
03 May 2012 AD01 Registered office address changed from 185 Fleet Road Fleet Hampshire GU51 3BL on 3 May 2012
26 Apr 2012 AP03 Appointment of Mr Andrew Dominic Stewart as a secretary