Advanced company searchLink opens in new window

SPECIALIST HOLIDAYS GROUP LIMITED

Company number 03343095

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 PSC05 Change of details for Thomson Travel Group (Holdings) Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2017 DS01 Application to strike the company off the register
05 Jul 2017 AA Full accounts made up to 30 September 2016
19 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
23 Mar 2017 TM01 Termination of appointment of Caroline Gardner as a director on 23 March 2017
23 Mar 2017 AP01 Appointment of Stephen John Brann as a director on 22 March 2017
25 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP .01
20 Jan 2016 TM02 Termination of appointment of Joyce Walter as a secretary on 18 December 2015
20 Jan 2016 TM01 Termination of appointment of Joyce Walter as a director on 18 December 2015
02 Jan 2016 AA Full accounts made up to 30 September 2015
21 Sep 2015 AP01 Appointment of Sharon Louise Barter as a director on 15 September 2015
14 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP .01
20 Feb 2015 AA Full accounts made up to 30 September 2014
10 Nov 2014 TM01 Termination of appointment of Colin James Parselle as a director on 31 October 2014
05 Nov 2014 AP01 Appointment of Ms Caroline Gardner as a director on 30 October 2014
14 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP .01
20 Feb 2014 AA Full accounts made up to 30 September 2013
30 Nov 2013 CH01 Director's details changed for Colin James Parselle on 29 November 2013
30 Oct 2013 CH01 Director's details changed for Colin James Parselle on 30 October 2013
25 Sep 2013 SH19 Statement of capital on 25 September 2013
  • GBP 0.01
25 Sep 2013 SH20 Statement by directors
25 Sep 2013 CAP-SS Solvency statement dated 23/09/13