Advanced company searchLink opens in new window

VOUCHER TRAVEL CLUB LIMITED

Company number 03014654

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)
11 Feb 2016 MISC Forms b & z convert to registered society
11 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Convert to registered society 09/12/2015
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 4
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 16 December 2015
  • GBP 3
06 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
21 May 2015 AA Accounts for a dormant company made up to 11 January 2015
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 Aug 2014 CH02 Director's details changed for Cws (No.1) Limited on 3 December 2012
07 Aug 2014 TM01 Termination of appointment of Patrick Moynihan as a director on 30 June 2014
07 Aug 2014 AP01 Appointment of Andrew Paul Lang as a director on 30 June 2014
23 Jun 2014 AA Accounts for a dormant company made up to 11 January 2014
06 Mar 2014 CH01 Director's details changed for Mr Patrick Moynihan on 6 March 2014
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
22 May 2013 AA Accounts for a dormant company made up to 11 January 2013
05 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from 1 Angel Square Manchester M60 0AG United Kingdom on 5 December 2012
05 Dec 2012 AD01 Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 5 December 2012
04 Jul 2012 AA Accounts for a dormant company made up to 11 January 2012
15 Mar 2012 TM01 Termination of appointment of Paul Hemingway as a director
28 Feb 2012 AP01 Appointment of Mr Patrick Moynihan as a director
21 Feb 2012 AP02 Appointment of Cws (No.1) Limited as a director
15 Feb 2012 TM01 Termination of appointment of Michael Greenacre as a director
27 Jan 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
07 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director
06 Jul 2011 TM01 Termination of appointment of Neil Braithwaite as a director