Advanced company searchLink opens in new window

HOLIDAY DIRECT LIMITED

Company number 03587495

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-30
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-30
13 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
Statement of capital on 2010-07-13
  • GBP 50,000
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