TARBOCK TRAVEL LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

24/07/2524 July 2025 Total exemption full accounts made up to 2024-08-31

View Document

28/05/2528 May 2025 Previous accounting period shortened from 2024-08-29 to 2024-08-28

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2022-08-31

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2022-08-08 with no updates

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

23/08/2323 August 2023 Confirmation statement made on 2021-08-08 with no updates

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

08/11/228 November 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

25/01/2125 January 2021 31/08/19 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DISS40 (DISS40(SOAD))

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/07/199 July 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PIERCE

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 111 TARBOCK ROAD HUYTON LIVERPOOL MERSEYSIDE L36 5TE ENGLAND

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/04/1811 April 2018 CESSATION OF COLIN FRANK WIBBERLEY AS A PSC

View Document

11/04/1811 April 2018 CESSATION OF IRENE MARGARET WIBBERLEY AS A PSC

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR IRENE WIBBERLEY

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN WIBBERLEY

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NEIL PIERCE

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

02/08/172 August 2017 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