Advanced company searchLink opens in new window

LOWCOSTHOLIDAYS LIMITED

Company number 04371920

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)
03 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 July 2023
28 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 23 July 2022
18 Jul 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 18 July 2022
27 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 23 July 2021
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 23 July 2020
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 23 July 2019
30 Aug 2018 600 Appointment of a voluntary liquidator
24 Jul 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
24 Aug 2017 AM10 Administrator's progress report
21 Jul 2017 AM19 Notice of extension of period of Administration
21 Feb 2017 2.24B Administrator's progress report to 14 January 2017
02 Nov 2016 2.17B Statement of administrator's proposal
01 Nov 2016 2.16B Statement of affairs with form 2.14B/2.15B
05 Oct 2016 2.23B Result of meeting of creditors
29 Jul 2016 AD01 Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG England to 25 Moorgate London EC2R 6AY on 29 July 2016
26 Jul 2016 2.12B Appointment of an administrator
19 Apr 2016 AA01 Current accounting period extended from 31 October 2015 to 30 April 2016
21 Mar 2016 AUD Auditor's resignation
10 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,281
10 Mar 2016 AP01 Appointment of Mr Paul Richard Evans as a director on 16 December 2015
10 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,281
10 Mar 2016 TM01 Termination of appointment of Paul Richard Evans as a director on 16 December 2015
10 Mar 2016 AD01 Registered office address changed from , East House, 109 South Worple Way, London, SW14 8TN to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0LG on 10 March 2016
10 Mar 2016 TM02 Termination of appointment of J P Secretarial Services Limited as a secretary on 10 March 2016
01 Feb 2016 TM01 Termination of appointment of Jonathan Mark Richards as a director on 16 December 2015