Advanced company searchLink opens in new window

TRAVELMASTER LIMITED

Company number 03939388

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2017 DS01 Application to strike the company off the register
01 Sep 2017 TM01 Termination of appointment of Gary James Nolan as a director on 22 August 2017
11 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
20 Mar 2017 AA Accounts for a dormant company made up to 31 March 2016
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 TM02 Termination of appointment of Duncan Forbes Roberts as a secretary on 10 January 2017
12 Jan 2017 TM01 Termination of appointment of Duncan Forbes Roberts as a director on 9 January 2017
14 Aug 2016 CH01 Director's details changed for Mr Duncan Forbes Roberts on 1 June 2016
14 Aug 2016 CH03 Secretary's details changed for Mr Duncan Forbes Roberts on 1 June 2016
14 Aug 2016 TM01 Termination of appointment of Susan Margaret Scholey as a director on 1 January 2016
14 Aug 2016 TM01 Termination of appointment of Stephen Graeme Bond as a director on 1 February 2016
22 Apr 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 38
24 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2015 TM01 Termination of appointment of David Anthony Craig Young as a director on 30 October 2015
25 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 38
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 38
12 May 2014 TM01 Termination of appointment of Rupert Cox as a director
30 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Oct 2013 AP01 Appointment of Mr David Anthony Craig Young as a director
30 Sep 2013 TM01 Termination of appointment of Alasdair Smart as a director
11 Apr 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders