VFB HOLIDAYS LIMITED

Company Documents

DateDescription
14/11/1414 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/08/1421 August 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/08/1421 August 2014 STATEMENT OF AFFAIRS

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
FARM COTTAGE HEATH HOUSE
WEDMORE
SOMERSET
BS28 4UG

View Document

23/01/1423 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/01/1423 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/01/1417 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CARROLL

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FRASER

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED ADRIAN COBBOLD

View Document

13/07/1113 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1015 October 2010 COMPANY NAME CHANGED TRAVELZEST UK RETAIL LIMITED CERTIFICATE ISSUED ON 15/10/10

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR JEREMY BECKETT

View Document

08/11/098 November 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED JONATHAN CARROLL

View Document

13/08/0913 August 2009 SECRETARY APPOINTED RICHARD GORDON HALL

View Document

05/08/095 August 2009 SECRETARY RESIGNED JEREMY BECKETT

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/09 FROM: DOWTY HOUSE, ANSON BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GLOUCESTERSHIRE GL2 9QU

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 COMPANY NAME CHANGED VFB HOLIDAYS LIMITED CERTIFICATE ISSUED ON 22/07/09

View Document

04/07/094 July 2009 DIRECTOR RESIGNED COLIN MCKINLAY

View Document

04/07/094 July 2009 DIRECTOR RESIGNED CHRISTOPHER MOTTERSHEAD

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JOHN JACK FRASER

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

23/09/0823 September 2008 DIRECTOR RESIGNED CAROL GARDNER

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/06/0823 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/05/0822 May 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: DOWTY HOUSE, ANSON BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QN

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: DOWTY HOUSE, ANSON BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GLOUCESTERSHIRE GL2 9WA

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: NORMANDY HOUSE 311 HIGH STREET CHELTENHAM GLOS GL50 3FB

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/01/0628 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 394 STATEMENT

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/10/021 October 2002 DIVIDEND TO SHAREHOLDER 28/08/02

View Document

22/08/0222 August 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/08/0222 August 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

29/08/9629 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/95

View Document

17/07/9617 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9411 July 1994 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/942 March 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/93

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 21/07/93 FULL LIST NOF

View Document

04/08/934 August 1993 DIRECTOR RESIGNED

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/92

View Document

13/01/9313 January 1993 S369(4) SHT NOTICE MEET 31/12/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9219 February 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/01/9216 January 1992 NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 AUDITOR'S RESIGNATION

View Document

08/08/918 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

01/10/901 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9023 March 1990 CAPITALISE �180,OOO 27/10/89

View Document

01/11/891 November 1989 � NC 20000/500000 29/09/89

View Document

01/11/891 November 1989 NC INC ALREADY ADJUSTED 29/09/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/07/8926 July 1989 REGISTERED OFFICE CHANGED ON 26/07/89 FROM: G OFFICE CHANGED 26/07/89 1 ST MARGARETS TERRACE CHELTENHAM GLOS GL50 4DU

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

05/01/895 January 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 COMPANY NAME CHANGED VACANCES FRANCO-BRITANNIQUES LIM ITED CERTIFICATE ISSUED ON 06/10/88

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/878 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/8721 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/872 April 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/04/872 April 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

06/04/776 April 1977 MEMORANDUM OF ASSOCIATION

View Document

02/03/742 March 1974 DIR / SEC APPOINT / RESIGN

View Document

05/02/745 February 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/745 February 1974 CERTIFICATE OF INCORPORATION

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