Advanced company searchLink opens in new window

CONCEPTS FOR TRAVEL LIMITED

Company number 02806377

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2016 DS01 Application to strike the company off the register
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 30,000
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AD01 Registered office address changed from 17 St. Anns Square Manchester M2 7PW on 30 April 2014
07 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
22 Aug 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
27 Feb 2013 TM01 Termination of appointment of Shaun Parker as a director
27 Feb 2013 TM02 Termination of appointment of Alan Titchener as a secretary
11 Feb 2013 AUD Auditor's resignation
08 Jan 2013 AP01 Appointment of Mr Victor Simon Koch as a director
08 Jan 2013 AP01 Appointment of Mr Mark Ian Koch as a director
08 Jan 2013 AD01 Registered office address changed from Holgate Park Holgate Road York North Yorkshire YO26 4GA on 8 January 2013
23 Oct 2012 TM01 Termination of appointment of Simon French as a director
13 Aug 2012 TM01 Termination of appointment of Stephen Kennedy as a director
31 Jul 2012 AA Full accounts made up to 31 December 2011
01 May 2012 AP03 Appointment of Alan John Titchener as a secretary
01 May 2012 TM02 Termination of appointment of Paula Watts as a secretary
02 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
21 Oct 2011 AP03 Appointment of Paula Mary Watts as a secretary
21 Oct 2011 TM02 Termination of appointment of Alan Titchener as a secretary
01 Aug 2011 AP01 Appointment of Simon Christopher French as a director