Advanced company searchLink opens in new window

TRAVEL PERMUTATIONS LIMITED

Company number 04489863

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
04 Aug 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
13 Aug 2014 CH01 Director's details changed for Mr Peter Colin Walker on 2 August 2014
13 Aug 2014 AD01 Registered office address changed from 18 Perch Close Larkfield Aylesford Kent ME20 6TN United Kingdom to 8 Ilfracombe Way Lower Earley Reading RG6 3AQ on 13 August 2014
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
16 Jan 2013 CH01 Director's details changed for Mr Peter Colin Walker on 16 January 2013
16 Jan 2013 AD01 Registered office address changed from Home Farm House Easole Street Nonington Dover Kent CT15 4HG England on 16 January 2013
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
14 Aug 2012 CH01 Director's details changed for Mr Peter Colin Walker on 29 April 2012
28 May 2012 AD01 Registered office address changed from 54 Perch Close Larkfield Aylesford Kent ME20 6TN United Kingdom on 28 May 2012
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Mr Peter Colin Walker on 8 May 2011
14 May 2011 AD01 Registered office address changed from 150 the Lakes Larkfield Aylesford Kent ME20 6SL England on 14 May 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009