Advanced company searchLink opens in new window

TOUR BRITANNIA LIMITED

Company number 05222462

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
02 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
27 Feb 2013 AR01 Annual return made up to 6 September 2012 with full list of shareholders
15 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 TM01 Termination of appointment of Frederick Gallagher as a director
17 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
05 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
03 Feb 2011 AR01 Annual return made up to 6 September 2010 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from 44 Main Road Middleton Cheney Banbury Oxfordshire OX17 2LT United Kingdom on 3 February 2011
03 Feb 2011 CH01 Director's details changed for Frederick James Gallagher on 1 August 2010
03 Feb 2011 CH04 Secretary's details changed for Bmas Limited on 1 August 2010
03 Feb 2011 CH01 Director's details changed for Alec Poole on 1 August 2010
17 Dec 2010 AA Total exemption full accounts made up to 30 September 2009
11 Oct 2010 TM02 Termination of appointment of Bmas Limited as a secretary
11 Oct 2010 AD01 Registered office address changed from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY on 11 October 2010
01 Sep 2010 AD01 Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 1 September 2010
21 Jan 2010 AA Total exemption full accounts made up to 30 September 2008
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off