ON THE RUN TOURING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-09

View Document

12/05/2412 May 2024 Appointment of a voluntary liquidator

View Document

12/05/2412 May 2024 Removal of liquidator by court order

View Document

27/09/2327 September 2023 Removal of liquidator by court order

View Document

27/09/2327 September 2023 Appointment of a voluntary liquidator

View Document

11/08/2311 August 2023 Liquidators' statement of receipts and payments to 2023-06-09

View Document

05/04/235 April 2023 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-04-05

View Document

22/06/2122 June 2021 Registered office address changed from Unit 8 Guys Industrial Estate North Burscough Ormskirk L40 8TG England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2021-06-22

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Statement of affairs

View Document

18/06/2118 June 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Resolutions

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM BARFLO BUILDING LHS COPPARDS LANE NORTHIAM RYE EAST SUSSEX TN31 6QR

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/10/1431 October 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR ROBERT THOMPSON

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/08/128 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM UNIT G38 ATLAS BUSINESS PARK RYE HARBOUR ROAD RYE EAST SUSSEX TN31 7TE ENGLAND

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMPSON

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM THE STUDIO RYE HARBOUR ROAD RYE WHARFE RYE EAST SUSSEX TN31 7TE ENGLAND

View Document

23/09/1023 September 2010 CURREXT FROM 31/08/2011 TO 30/09/2011

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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