MANY HAPPY RETURNS TRAVEL C.I.C.
Company Documents
Date | Description |
---|---|
23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
05/01/245 January 2024 | Voluntary strike-off action has been suspended |
05/01/245 January 2024 | Voluntary strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
18/12/2318 December 2023 | Application to strike the company off the register |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Confirmation statement made on 2022-12-01 with no updates |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
28/01/2228 January 2022 | Cessation of Babara Proctor as a person with significant control on 2021-11-15 |
28/01/2228 January 2022 | Termination of appointment of Clair Barbara Mcevilly as a director on 2021-11-30 |
28/01/2228 January 2022 | Termination of appointment of Babara Proctor as a director on 2021-11-15 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
28/01/2228 January 2022 | Notification of Edwin James Proctor as a person with significant control on 2021-11-30 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/12/133 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/12/124 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual return made up to 1 December 2011 with full list of shareholders |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
10/01/1110 January 2011 | Annual return made up to 1 December 2010 with full list of shareholders |
09/02/109 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BABARA PROCTOR / 01/12/2009 |
25/01/1025 January 2010 | Annual return made up to 1 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN JAMES PROCTOR / 01/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIR BARBARA MCEVILLY / 01/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS EDWIN PROCTOR / 01/12/2009 |
14/08/0914 August 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/08/094 August 2009 | SECRETARY RESIGNED CLAIR MCEVILLY |
04/08/094 August 2009 | Appointment Terminated |
09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0926 March 2009 | REGISTERED OFFICE CHANGED ON 26/03/09 FROM: 646 LIVERPOOL ROAD SOUTHPORT MERSEYSIDE PR8 3LT |
16/03/0916 March 2009 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
17/06/0817 June 2008 | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/01/072 January 2007 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
02/06/062 June 2006 | CONVERSION TO A CIC |
02/06/062 June 2006 | COMPANY NAME CHANGED MANY HAPPY RETURNS TRAVEL LTD. CERTIFICATE ISSUED ON 02/06/06 |
06/02/066 February 2006 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | FULL ACCOUNTS MADE UP TO 31/03/05 |
11/02/0511 February 2005 | FULL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
11/01/0411 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
06/01/036 January 2003 | RETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS |
21/02/0221 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
02/01/022 January 2002 | RETURN MADE UP TO 01/12/01; NO CHANGE OF MEMBERS |
29/12/0029 December 2000 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
21/04/0021 April 2000 | NC INC ALREADY ADJUSTED 11/04/00 |
21/04/0021 April 2000 | � NC 100/100000 11/04 |
13/01/0013 January 2000 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
10/12/9910 December 1999 | SECRETARY RESIGNED |
01/12/991 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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