Advanced company searchLink opens in new window

MICROS TRAVEL LIMITED

Company number 02698763

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 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 21 December 2019
04 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
09 Nov 2017 LIQ MISC Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 LIQ10 Removal of liquidator by court order
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
11 Jan 2017 4.70 Declaration of solvency
14 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
02 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 400,000
13 Apr 2015 AA Full accounts made up to 30 June 2014
10 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 400,000
23 Sep 2014 TM01 Termination of appointment of Stephen Walder as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Kaweh Niroomand as a director on 22 September 2014
23 Sep 2014 TM01 Termination of appointment of Frank Peter Ward as a director on 22 September 2014
23 Sep 2014 TM02 Termination of appointment of Stephen Walder as a secretary on 22 September 2014
23 Sep 2014 AP03 Appointment of Mr David James Hudson as a secretary on 22 September 2014
23 Sep 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 22 September 2014
23 Sep 2014 AP01 Appointment of Mr David James Hudson as a director on 22 September 2014
23 Sep 2014 AD01 Registered office address changed from Micros Fidelio House 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 23 September 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013