Advanced company searchLink opens in new window

SPECIALIST HOLIDAYS LIMITED

Company number 01976915

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2017 DS01 Application to strike the company off the register
19 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
04 Jul 2016 AA Full accounts made up to 30 September 2015
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
09 May 2016 SH20 Statement by Directors
09 May 2016 SH19 Statement of capital on 9 May 2016
  • GBP 1
09 May 2016 CAP-SS Solvency Statement dated 13/04/16
09 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
03 Dec 2015 TM01 Termination of appointment of Joyce Walter as a director on 30 November 2015
01 Dec 2015 AP01 Appointment of Stephen John Brann as a director on 24 November 2015
17 Jun 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,100,000
07 Jul 2014 AA Full accounts made up to 30 September 2013
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 1,100,000
04 Jul 2013 AA Full accounts made up to 30 September 2012
17 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
08 Apr 2013 TM01 Termination of appointment of Richard Bainbridge as a director
13 Mar 2013 AP01 Appointment of Mr Mathew Roger Prior as a director
04 Oct 2012 AA Full accounts made up to 30 September 2011
28 Aug 2012 TM01 Termination of appointment of Michelle Haddon as a director
16 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
15 May 2012 CH01 Director's details changed for Mrs Joyce Walter on 9 May 2012