PRINCESS TOURS LIMITED

Webber House Webber House, Altrincham, WA14 1PF, Cheshire, United Kingdom
StatusDISSOLVED
Company No.00559165
CategoryPrivate Limited Company
Incorporated23 Dec 1955
Age68 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 9 months, 25 days

SUMMARY

PRINCESS TOURS LIMITED is an dissolved private limited company with number 00559165. It was incorporated 68 years, 4 months, 26 days ago, on 23 December 1955 and it was dissolved 11 years, 9 months, 25 days ago, on 24 July 2012. The company address is Webber House Webber House, Altrincham, WA14 1PF, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2011

Action Date: 24 Jan 2011

Category: Capital

Type: SH19

Date: 2011-01-24

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Jan 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/01/11

Documents

View document PDF

Resolution

Date: 24 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Edward Jones

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Keith Dingle

Documents

View document PDF

Appoint corporate secretary company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2009

Action Date: 24 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-24

Old address: 100 Barbirolli Square Manchester M2 3AB

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Arnaldo Perez

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter ratcliffe

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Resolution

Date: 27 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 19 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/04

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 15 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/10/03-31/10/03 £ si 100@1=100 £ ic 7503/7603

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/03 to 30/11/03

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/01; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/00; full list of members

Documents

View document PDF

Statement of affairs

Date: 17 Aug 2000

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 02/06/00--------- £ si 1@1=1 £ ic 7502/7503

Documents

View document PDF

Resolution

Date: 22 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 29 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/96; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 10 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 12 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/94; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with made up date

Date: 10 Jun 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 May 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/08/92; no change of members

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/10/92

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Annual-return

Type: 363b

Description: Return made up to 24/08/91; no change of members

Documents

View document PDF


Some Companies

ARDEN BUILDERS LIMITED

SOMERSET HOUSE,BIRMINGHAM,B2 5NJ

Number:02192404
Status:LIQUIDATION
Category:Private Limited Company

DAVID BALL NORTHAMPTON LIMITED

5 CLIFDEN TERRACE,NORTHAMPTON,NN6 8DD

Number:06545036
Status:ACTIVE
Category:Private Limited Company

FORTITUDE ACCOUNTANTS WALES LIMITED

20 HOLLYBUSH GROVE,PORTH,CF39 9UG

Number:10830516
Status:ACTIVE
Category:Private Limited Company

GRAND UNION VINEYARD CHURCH MILTON KEYNES

UNIT 5 FARTHING GROVE,MILTON KEYNES,MK6 4HH

Number:04301421
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HABITAT LIVING WREXHAM LTD

65 BRIDGE STREET,MANCHESTER,M3 3BQ

Number:10906356
Status:ACTIVE
Category:Private Limited Company

THOMSON TYNDALL LTD

1 THE SANCTUARY,LONDON,SW1P 3JT

Number:09779579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source