- Company Overview for ON HOLIDAY GROUP LIMITED (05143005)
- Filing history for ON HOLIDAY GROUP LIMITED (05143005)
- People for ON HOLIDAY GROUP LIMITED (05143005)
- Charges for ON HOLIDAY GROUP LIMITED (05143005)
- Insolvency for ON HOLIDAY GROUP LIMITED (05143005)
- More for ON HOLIDAY GROUP LIMITED (05143005)
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
|
|
04 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
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 |