Advanced company searchLink opens in new window

CLASSIC COLLECTION HOLIDAYS, TRAVEL & LEISURE, LIMITED

Company number 02282703

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)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2022 DS01 Application to strike the company off the register
03 Oct 2022 SH19 Statement of capital on 3 October 2022
  • GBP 1.00
03 Oct 2022 SH20 Statement by Directors
03 Oct 2022 CAP-SS Solvency Statement dated 30/09/22
03 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
09 Jul 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
16 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
06 Aug 2020 AP01 Appointment of Mr Shaun Morton as a director on 17 July 2020
06 Aug 2020 TM01 Termination of appointment of Paul Alan Meehan as a director on 17 July 2020
27 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
27 Dec 2019 TM01 Termination of appointment of Matthew Damian Rice as a director on 31 August 2019
27 Dec 2019 TM01 Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019
22 May 2019 AA Accounts for a dormant company made up to 30 September 2018
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
12 Dec 2018 AD01 Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018
04 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2018 CC04 Statement of company's objects
21 Aug 2018 AD01 Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 21 August 2018
21 Aug 2018 AP03 Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018
21 Aug 2018 AP01 Appointment of Paul Meehan as a director on 15 August 2018