Advanced company searchLink opens in new window

SHORT BREAK VOUCHERS LIMITED

Company number 04552271

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2011 DS01 Application to strike the company off the register
04 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
Statement of capital on 2011-10-04
  • GBP 1
22 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
07 Jan 2011 AP01 Appointment of Mr Neil Irvine Bright as a director
07 Jan 2011 TM01 Termination of appointment of Robert Baddeley as a director
06 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
14 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
16 Jun 2010 CH01 Director's details changed for Mr Robert Gregory Baddeley on 8 June 2010
25 Feb 2010 CH01 Director's details changed for Mr Robert Gregory Baddeley on 15 January 2010
11 Feb 2010 AA Accounts for a dormant company made up to 30 September 2009
19 Oct 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009
19 Oct 2009 AD04 Register(s) moved to registered office address
19 Oct 2009 CH01 Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009
19 Oct 2009 AD01 Registered office address changed from . Eboracum Way York YO31 7RE United Kingdom on 19 October 2009
12 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 AD02 Register inspection address has been changed
07 Oct 2009 CH01 Director's details changed for Mr Robert Gregory Baddeley on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Raymond Anthony Patrick Jones on 1 October 2009
07 Oct 2009 CH03 Secretary's details changed for Alexandra Dilys Williamson on 1 October 2009
07 Feb 2009 AA Accounts made up to 30 September 2008
17 Oct 2008 363a Return made up to 03/10/08; full list of members
17 Oct 2008 287 Registered office changed on 17/10/2008 from 7TH floor, 60 piccadilly york YO1 9WX