QUICKSTEP TRAVEL LTD.

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024 Statement of capital on 2024-02-05

View Document

05/02/245 February 2024 Resolutions

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

25/11/2225 November 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-21

View Document

25/11/2225 November 2022 Termination of appointment of Simon David Pearson as a director on 2022-11-21

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of David Brian Alexander as a director on 2021-05-21

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

24/05/1924 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / FIRSTBUS (NORTH) LIMITED / 04/12/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

30/09/1630 September 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

19/06/1519 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 30/05/2014

View Document

01/07/141 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR SIMON DAVID PEARSON

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERESA BROXTON

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

19/06/1319 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 21/12/2012

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/06/1221 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR ANDREW JOHN PIKE

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON

View Document

22/04/1122 April 2011 DIRECTOR APPOINTED MRS TERESA MARIA BROXTON

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR DAVID LISTON

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN STAFFORD

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STAFFORD / 01/12/2009

View Document

21/01/1021 January 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRIAN ALEXANDER / 01/01/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY DANIEL STURGEON

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR COLIN STAFFORD

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID KAYE

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY JANET BURGESS

View Document

23/01/0923 January 2009 SECRETARY APPOINTED DANIEL ROBERT STURGEON

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GRAHAM

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM HUNSLET PARK DEPOT DONISTHORPE STREET LEEDS WEST YORKSHIRE LS10 1NS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM KIRKSTALL ROAD LEEDS YORKSHIRE LS3 1LH

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0431 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

08/07/018 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 AUDITOR'S RESIGNATION

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: NETWORK HOUSE STUBS BECK LANE WEST 26 INDUSTRIAL ESTATE CLECKHEATON WEST YORKSHIRE BD19 4TT

View Document

08/07/968 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM: WINDSOR HOUSE 1 SOVEREIGN QUAY LEEDS LS1 4DQ

View Document

29/09/9529 September 1995 SECRETARY RESIGNED

View Document

29/09/9529 September 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/12/9416 December 1994 DIRECTOR RESIGNED

View Document

09/11/949 November 1994 DIRECTOR RESIGNED

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 06/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: WINDSOR HOUSE 1 SOVEREIGN QUAY LEEDS LS1 4DQ

View Document

11/07/9411 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/11/9312 November 1993 ADOPT MEM AND ARTS 26/10/93

View Document

02/11/932 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 AUDITOR'S RESIGNATION

View Document

21/10/9321 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: 3 CHURCH SQUARE HARROGATE NORTH YORKSHIRE HG1 4SP

View Document

21/10/9321 October 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

10/09/9310 September 1993 RETURN MADE UP TO 06/09/93; NO CHANGE OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 RETURN MADE UP TO 06/09/92; FULL LIST OF MEMBERS

View Document

29/01/9229 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

14/10/9114 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 ADOPT MEM AND ARTS 06/09/91

View Document

12/09/9112 September 1991 NC INC ALREADY ADJUSTED 06/09/91

View Document

12/09/9112 September 1991 REGISTERED OFFICE CHANGED ON 12/09/91 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

12/09/9112 September 1991 £ NC 100/100000 06/09/91

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/916 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company