- Company Overview for VACATION FINANCE LIMITED (09726642)
- Filing history for VACATION FINANCE LIMITED (09726642)
- People for VACATION FINANCE LIMITED (09726642)
- Charges for VACATION FINANCE LIMITED (09726642)
- Insolvency for VACATION FINANCE LIMITED (09726642)
- More for VACATION FINANCE LIMITED (09726642)
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) |
---|---|---|---|
16 Jun 2025 | AM10 | Administrator's progress report | |
20 Feb 2025 | AM07 | Result of meeting of creditors | |
31 Jan 2025 | MR04 | Satisfaction of charge 097266420002 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 097266420001 in full | |
16 Jan 2025 | AM02 | Statement of affairs with form AM02SOA | |
04 Jan 2025 | AM03 | Statement of administrator's proposal | |
22 Nov 2024 | AD01 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 22 November 2024 | |
22 Nov 2024 | AM01 | Appointment of an administrator | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
18 Apr 2024 | TM01 | Termination of appointment of Peter Barry Howard as a director on 24 March 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
16 Aug 2022 | TM01 | Termination of appointment of Joseph Fenech as a director on 7 August 2022 | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
06 Jul 2021 | AD01 | Registered office address changed from 1 Bedford Row London WC1R 4BZ to 7 Christie Way Christie Fields Manchester M21 7QY on 6 July 2021 | |
21 Apr 2021 | TM02 | Termination of appointment of S.C.R. Secretaries Limited as a secretary on 9 April 2021 | |
17 Dec 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
26 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
23 May 2019 | TM01 | Termination of appointment of Perry Newton as a director on 23 May 2019 |