Advanced company searchLink opens in new window

ON HOLIDAY GROUP LIMITED

Company number 05143005

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)
29 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 30 December 2023
02 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 30 December 2022
27 Jun 2022 600 Appointment of a voluntary liquidator
14 Apr 2022 AD01 Registered office address changed from Mill 2 st Pegs Mill C/0 A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH to C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 14 April 2022
09 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 30 December 2021
24 Mar 2021 AD01 Registered office address changed from C/O Daly & Co Enterprise Business Centre Enterprise House Carlton Road Worksop Nottinghamshire S81 7QF to Mill 2 st Pegs Mill C/0 A.M. Insolvency Limited Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 24 March 2021
10 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 30 December 2020
03 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 30 December 2019
12 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 30 December 2018
07 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 30 December 2017
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 30 December 2016
26 Jan 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
26 Jan 2016 600 Appointment of a voluntary liquidator
01 Sep 2015 4.20 Statement of affairs with form 4.18
20 Aug 2015 4.68 Liquidators' statement of receipts and payments to 9 June 2015
01 Jul 2014 AD01 Registered office address changed from 7 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ on 1 July 2014
30 Jun 2014 4.70 Declaration of solvency
30 Jun 2014 600 Appointment of a voluntary liquidator
30 Jun 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
  • GBP 1,991.7
05 Mar 2013 AA Group of companies' accounts made up to 30 April 2012
02 Jan 2013 TM01 Termination of appointment of Anthony Rice as a director
02 Jan 2013 TM02 Termination of appointment of Anthony Rice as a secretary
11 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
11 Jun 2012 CH03 Secretary's details changed for Mr Peter Redwood on 11 June 2012