Advanced company searchLink opens in new window

DISCOVERY ATTRACTIONS LTD

Company number 06948880

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2015 TM01 Termination of appointment of Elizabeth Anne Foster as a director on 24 September 2015
29 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 100
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Dec 2012 TM01 Termination of appointment of John Lowther as a director
30 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
29 Jul 2012 CH01 Director's details changed for Ms Anne Elizabeth Foster on 29 July 2012
08 Jun 2012 AP01 Appointment of Ms Anne Elizabeth Foster as a director
15 May 2012 AA Accounts for a dormant company made up to 31 July 2011
26 Apr 2012 AP01 Appointment of Mr John Lowther as a director
26 Apr 2012 AP01 Appointment of Mr Robert Andrew Gray as a director
20 Dec 2011 AP01 Appointment of Mr Ian Mcgonigal as a director
11 Aug 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 31 July 2010
27 May 2011 CERTNM Company name changed wessex 2000BC LIMITED\certificate issued on 27/05/11
  • CONNOT ‐
27 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-20
14 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mr Tom Hartley on 1 July 2010
01 Jul 2009 NEWINC Incorporation