- Company Overview for TOURER WORLD LIMITED (02104947)
- Filing history for TOURER WORLD LIMITED (02104947)
- People for TOURER WORLD LIMITED (02104947)
- Charges for TOURER WORLD LIMITED (02104947)
- Insolvency for TOURER WORLD LIMITED (02104947)
- More for TOURER WORLD LIMITED (02104947)
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) |
---|---|---|---|
01 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 19 June 2017 | |
05 Jul 2016 | 2.24B | Administrator's progress report to 20 June 2016 | |
04 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2016 | 2.24B | Administrator's progress report to 26 May 2016 | |
20 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Jun 2016 | 2.16B | Statement of affairs with form 2.14B | |
19 Jan 2016 | 2.24B | Administrator's progress report to 26 November 2015 | |
07 Jan 2016 | 2.40B | Notice of appointment of replacement/additional administrator | |
07 Jan 2016 | 2.39B | Notice of vacation of office by administrator | |
24 Nov 2015 | AD01 | Registered office address changed from C/O Duff & Phelps Ltd 1 City Square Leeds West Yorkshire LS1 2ES to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 24 November 2015 | |
11 Sep 2015 | F2.18 | Notice of deemed approval of proposals | |
21 Aug 2015 | 2.17B | Statement of administrator's proposal | |
09 Jul 2015 | AD01 | Registered office address changed from Thornhill Brigg Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH to C/O Duff & Phelps Ltd 1 City Square Leeds West Yorkshire LS1 2ES on 9 July 2015 | |
08 Jul 2015 | 2.12B | Appointment of an administrator | |
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 Apr 2015 | AD01 | Registered office address changed from Technology House 46B Bradford Road Brighouse West Yorkshire HD6 1RY to Thornhill Brigg Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH on 21 April 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 May 2013 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 9 May 2013 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jun 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders |