- Company Overview for HOLIDAY DIRECT LIMITED (03587495)
- Filing history for HOLIDAY DIRECT LIMITED (03587495)
- People for HOLIDAY DIRECT LIMITED (03587495)
- Charges for HOLIDAY DIRECT LIMITED (03587495)
- Insolvency for HOLIDAY DIRECT LIMITED (03587495)
- More for HOLIDAY DIRECT LIMITED (03587495)
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) |
---|---|---|---|
17 Nov 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2012 | AD01 | Registered office address changed from 19-20 Marina Building William Street Shamrock Quay Southampton Hampshire SO14 5QL on 22 February 2012 | |
13 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2011 | |
17 Nov 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2010 | AR01 |
Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-07-13
|
|
13 Jul 2010 | CH01 | Director's details changed for Ian Brown on 20 June 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Graham William Chuter on 25 June 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Mr Cary Kin Wah Lam on 25 June 2010 | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
25 Jun 2009 | 363a | Return made up to 25/06/09; full list of members | |
03 Apr 2009 | 288c | Director and Secretary's Change of Particulars / cary lam / 25/03/2009 / HouseName/Number was: , now: tidewaters; Street was: 52 dundonald close, now: eling hill; Area was: woolston, now: ; Post Town was: southampton, now: eling southampton; Region was: , now: hampshire; Post Code was: SO19 9TA, now: SO40 9HF | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
13 Oct 2008 | 288b | Appointment Terminated Director gordon edmundson | |
01 Jul 2008 | 363a | Return made up to 25/06/08; full list of members | |
26 Feb 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
16 Aug 2007 | 363s | Return made up to 25/06/07; no change of members | |
16 Aug 2007 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
09 Aug 2007 | 288b | Director resigned | |
21 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
20 Nov 2006 | 287 | Registered office changed on 20/11/06 from: 6 canute chambers canute road southampton hampshire SO14 3AB |