TRAVTEC LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

25/06/2525 June 2025 Liquidators' statement of receipts and payments to 2025-04-25

View Document

20/06/2420 June 2024 Liquidators' statement of receipts and payments to 2024-04-25

View Document

29/06/2329 June 2023 Liquidators' statement of receipts and payments to 2023-04-25

View Document

13/05/2213 May 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/05/225 May 2022 Statement of affairs

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Registered office address changed from Unit 2, Orford Court Greenfold Way Leigh Business Park Leigh WN7 3XJ United Kingdom to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2022-05-05

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Appointment of a voluntary liquidator

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

19/01/2219 January 2022 Director's details changed for Mr Harry Thomason on 2017-04-13

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

14/01/2014 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR HARRY THOMASON / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TURNER / 13/01/2020

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY THOMASON / 13/01/2020

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / TRAVTEC HOLDINGS LIMITED / 01/08/2017

View Document

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM UNIT 11 COMMONWEALTH CLOSE LEIGH BUSINESS PARK LEIGH LANCASHIRE WN7 3BD

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 23/07/2013

View Document

24/01/1324 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/07/2012

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY THOMASON / 20/08/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HARRY THOMASON / 20/08/2010

View Document

12/02/1012 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/05/0913 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY THOMASON / 01/02/2009

View Document

06/03/096 March 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN BROCKLEHURST

View Document

03/03/093 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY THOMASON / 12/01/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY THOMASON / 13/01/2008

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

11/08/0111 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/01/998 January 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/02/9728 February 1997 RETURN MADE UP TO 13/01/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/963 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 ALTER MEM AND ARTS 21/12/95

View Document

08/11/958 November 1995 REGISTERED OFFICE CHANGED ON 08/11/95 FROM: UNIT 11 COMMONWEALTH CLOSE LEIGH BUSINESS PARK LEIGH LANCS WN7 3BD

View Document

11/10/9511 October 1995 REGISTERED OFFICE CHANGED ON 11/10/95 FROM: 11 WEATHERAL CLOSE HINDLEY INDUSTRIAL ESTATE HINDLEY, WIGAN LANCASHIRE WN2 4HS

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

06/06/956 June 1995 REGISTERED OFFICE CHANGED ON 06/06/95 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

07/02/957 February 1995 COMPANY NAME CHANGED TERLON LIMITED CERTIFICATE ISSUED ON 07/02/95

View Document

13/01/9513 January 1995 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