Advanced company searchLink opens in new window

RENOWNED HOLIDAY VILLAGES LIMITED

Company number 03766794

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)
24 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
24 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 4 October 2012
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Oct 2011 4.20 Statement of affairs with form 4.19
13 Oct 2011 600 Appointment of a voluntary liquidator
13 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-05
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Sep 2011 AD01 Registered office address changed from 5th Floor 7/10 Chandos Street London W1G 9DQ on 20 September 2011
06 Jun 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 10,000
22 Oct 2010 CH03 Secretary's details changed for Michael David Green on 24 September 2010
22 Oct 2010 CH01 Director's details changed for Mr Andre John Argus Misso on 24 September 2010
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
21 Jun 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
29 Oct 2009 AA Accounts for a small company made up to 31 December 2008
24 Apr 2009 363a Return made up to 07/04/09; full list of members
26 Feb 2009 288a Secretary appointed michael david green
04 Feb 2009 AA Full accounts made up to 31 December 2007
15 Jan 2009 288b Appointment Terminated Secretary krishna radia