Advanced company searchLink opens in new window

HOLITRAVEL LIMITED

Company number 06760797

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
02 Feb 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10,000
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AD01 Registered office address changed from 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL England on 12 September 2013
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
02 Dec 2011 AP01 Appointment of Mr Richard Hnat as a director
17 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 May 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 March 2010
04 May 2010 AD01 Registered office address changed from 24 Caldey Road Dronfield Derbyshire S18 1RS on 4 May 2010
29 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Richard Robert Greenhough on 28 November 2009
29 Dec 2009 CH01 Director's details changed for Denise Joyce Axe on 28 November 2009
15 Dec 2008 288a Director appointed richard robert greenhough
15 Dec 2008 288a Director appointed denise joyce axe
02 Dec 2008 88(2) Ad 28/11/08\gbp si 9999@1=9999\gbp ic 1/10000\
02 Dec 2008 288b Appointment terminated secretary abergan reed nominees LIMITED
02 Dec 2008 288b Appointment terminated director christopher pellatt