Advanced company searchLink opens in new window

TRAVEL WELFARE LTD

Company number 07683071

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)
13 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 11 July 2023
22 Jul 2022 AD01 Registered office address changed from Suite 6 141/143 South Road Haywards Heath RH16 4LY England to Grove House, Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 22 July 2022
22 Jul 2022 600 Appointment of a voluntary liquidator
22 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-12
22 Jul 2022 LIQ02 Statement of affairs
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
15 Apr 2021 TM01 Termination of appointment of Gary Martin Thorneycroft as a director on 14 April 2021
03 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
16 Dec 2019 PSC01 Notification of Margaret Wyatt as a person with significant control on 12 October 2019
16 Dec 2019 PSC07 Cessation of James Sterry Wyatt as a person with significant control on 12 October 2019
16 Dec 2019 TM01 Termination of appointment of James Sterry Wyatt as a director on 12 October 2019
03 Dec 2019 CS01 Confirmation statement made on 5 October 2019 with updates
04 Sep 2019 TM01 Termination of appointment of Ian Terence Clowes as a director on 29 August 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
01 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2011
  • GBP 51
23 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 150
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from Suite 6 141/143 South Road Haywards Heath West Sussex RH16 4LZ to Suite 6 141/143 South Road Haywards Heath RH16 4LY on 6 October 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates