- Company Overview for SHORT BREAKS NETWORK (05083359)
- Filing history for SHORT BREAKS NETWORK (05083359)
- People for SHORT BREAKS NETWORK (05083359)
- Insolvency for SHORT BREAKS NETWORK (05083359)
- More for SHORT BREAKS NETWORK (05083359)
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
|
|
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 |