Advanced company searchLink opens in new window

SUPERTRAVEL OMNIBUS LTD

Company number 03934704

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 July 2014
07 Mar 2014 AD01 Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 22 July 2013
06 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Aug 2012 2.24B Administrator's progress report to 23 July 2012
23 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Mar 2012 2.16B Statement of affairs with form 2.14B
28 Feb 2012 2.24B Administrator's progress report to 27 January 2012
07 Oct 2011 F2.18 Notice of deemed approval of proposals
28 Sep 2011 2.17B Statement of administrator's proposal
10 Aug 2011 AD01 Registered office address changed from Gateacre House Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom on 10 August 2011
09 Aug 2011 2.12B Appointment of an administrator
25 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 1,052
07 Jul 2010 AD01 Registered office address changed from S T C House Speke Hall Road Liverpool Merseyside L24 9HD on 7 July 2010
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Graham Bolderson on 28 February 2010
20 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 363a Return made up to 28/02/09; full list of members
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
24 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1