Advanced company searchLink opens in new window

TOURER WORLD LIMITED

Company number 02104947

Filter by category

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)
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
  • GBP 4
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
  • GBP 4
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