Advanced company searchLink opens in new window

MINORTRAVEL LIMITED

Company number 03935685

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2011 DS01 Application to strike the company off the register
29 Mar 2011 AA Full accounts made up to 30 June 2010
10 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-10
  • GBP 901
10 Mar 2011 TM01 Termination of appointment of Justin Levine as a director
09 Mar 2011 TM01 Termination of appointment of Justin Levine as a director
08 Apr 2010 AA Full accounts made up to 30 June 2009
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Justin Anthos Colin Levine on 2 March 2010
02 Mar 2010 TM01 Termination of appointment of Peter Dyoss as a director
16 Feb 2010 AP01 Appointment of Mr Stephen Geoffrey Siggs as a director
16 Feb 2010 AP03 Appointment of Mr Stephen Geoffrey Siggs as a secretary
16 Feb 2010 TM02 Termination of appointment of Peter Dyoss as a secretary
03 Mar 2009 363a Return made up to 28/02/09; full list of members
11 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
29 Oct 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 288b Appointment Terminated Director and Secretary jonathan richardson
26 Sep 2008 288b Appointment Terminated Director ian fisher
26 Sep 2008 288b Appointment Terminated Director andrew fischer
26 Sep 2008 288b Appointment Terminated Director alan fletcher
26 Sep 2008 288a Director and secretary appointed peter james dyoss
26 Sep 2008 288a Director appointed justin anthos colin levine
26 Sep 2008 287 Registered office changed on 26/09/2008 from 2B sidings court doncaster south yorkshire DN4 5NU
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2