Advanced company searchLink opens in new window

SHORT BREAKS NETWORK

Company number 05083359

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)
03 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
03 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 7 March 2018
16 Mar 2017 600 Appointment of a voluntary liquidator
16 Mar 2017 4.20 Statement of affairs with form 4.19
16 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
24 Feb 2017 AD01 Registered office address changed from , 1 Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England to Cvr Global Llp 5 Prospect House Meridians Close Ocean Way Southampton Hampshire SO14 3TJ on 24 February 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 May 2016 AR01 Annual return made up to 16 May 2016 no member list
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Dec 2015 AD01 Registered office address changed from , C/O Janet Leach, 1 1 Holtwhite Avenue, Enfield, Middlesex, EN2 0RS, England to Cvr Global Llp 5 Prospect House Meridians Close Ocean Way Southampton Hampshire SO14 3TJ on 6 December 2015
21 Aug 2015 DS02 Withdraw the company strike off application
19 Aug 2015 AD01 Registered office address changed from , Melbourne House 36 Chamberlain Street, Wells, Somerset, BA5 2PJ to Cvr Global Llp 5 Prospect House Meridians Close Ocean Way Southampton Hampshire SO14 3TJ on 19 August 2015
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
02 Apr 2015 AR01 Annual return made up to 24 March 2015 no member list
31 Mar 2015 TM01 Termination of appointment of Jennifer Susan Clare Dalby as a director on 1 January 2014
14 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
30 Jul 2014 TM01 Termination of appointment of Candy Smith as a director on 30 July 2014
12 May 2014 AR01 Annual return made up to 24 March 2014 no member list
28 Feb 2014 TM02 Termination of appointment of Kim Nicholson as a secretary
09 Jan 2014 TM01 Termination of appointment of Stephen Fletcher as a director
20 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Jul 2013 TM01 Termination of appointment of Pamela Waring as a director
15 Jul 2013 AP01 Appointment of Mr Stephen John Inman Fletcher as a director