- Company Overview for LOWCOSTHOLIDAYS LIMITED (04371920)
- Filing history for LOWCOSTHOLIDAYS LIMITED (04371920)
- People for LOWCOSTHOLIDAYS LIMITED (04371920)
- Charges for LOWCOSTHOLIDAYS LIMITED (04371920)
- Insolvency for LOWCOSTHOLIDAYS LIMITED (04371920)
- More for LOWCOSTHOLIDAYS LIMITED (04371920)
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
|
|
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
|
|
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 |