MISSENDEN TOURS LIMITED
Status | DISSOLVED |
Company No. | 01782513 |
Category | Private Limited Company |
Incorporated | 12 Jan 1984 |
Age | 40 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 8 months, 28 days |
SUMMARY
MISSENDEN TOURS LIMITED is an dissolved private limited company with number 01782513. It was incorporated 40 years, 4 months, 12 days ago, on 12 January 1984 and it was dissolved 4 years, 8 months, 28 days ago, on 27 August 2019. The company address is Office 10 Broadaxe Business Park, Presteigne, LD8 2UH, Powys.
Company Fillings
Gazette dissolved voluntary
Date: 27 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 May 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts amended with accounts type micro entity
Date: 29 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AAMD
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 08 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-08
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 08 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 08 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Accounts amended with accounts type total exemption small
Date: 21 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AAMD
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2014
Action Date: 08 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-08
Documents
Accounts with accounts type total exemption small
Date: 03 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-24
Officer name: Mrs Davina Cecil Palmer
Documents
Change person secretary company with change date
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Davina Cecil Palmer
Change date: 2014-01-24
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 08 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 08 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-08
Documents
Accounts amended with made up date
Date: 23 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AAMD
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 08 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-08
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-18
Old address: the Old Police Station Market Hall Street Kington Herefordshire HR5 3DP
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 08 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-08
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-08
Officer name: Mrs Davina Cecil Palmer
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 08 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Jean Keown-Boyd
Change date: 2010-07-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Oct 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2009
Action Date: 08 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-08
Documents
Accounts amended with made up date
Date: 07 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AAMD
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts amended with made up date
Date: 28 Oct 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 24/03/07 from: james house mere park dedmere road marlow buckinghamshire SL7 1FJ
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 16/11/06 from: century house 19 high street marlow buckinghamshire SL7 1AU
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/09/04
Documents
Legacy
Date: 16 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 16/07/04 from: oak tree house stoke mandeville aylesbury buckinghamshire HP22 5UX
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/03; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: oak tree house 1 lower road stoke mandeville aylesbury buckinghamshire HP22 5UX
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 23/10/02 from: sterling house 175 high street rickmansworth herts, WD3 1AY
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/01; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/99; no change of members
Documents
Accounts with accounts type small
Date: 28 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/98; change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 22 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/97; full list of members
Documents
Accounts with accounts type small
Date: 15 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 16 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/96; no change of members
Documents
Accounts with accounts type small
Date: 18 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/95; no change of members
Documents
Accounts with accounts type small
Date: 05 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 10 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/94; full list of members
Documents
Accounts with accounts type small
Date: 19 Oct 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 30 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/93; no change of members
Documents
Accounts with accounts type small
Date: 08 Sep 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 08 Sep 1992
Category: Annual-return
Type: 363s
Description: Return made up to 08/07/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 19 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 08/07/91; full list of members
Documents
Accounts with accounts type small
Date: 02 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 02 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 30/07/90; full list of members
Documents
Legacy
Date: 02 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 02 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 May 1990
Category: Address
Type: 287
Description: Registered office changed on 17/05/90 from: 23 great queen street london WC2B 5BB
Documents
Accounts with accounts type full
Date: 04 Apr 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 04 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 04 Apr 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 22 Jun 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 12 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type full
Date: 12 May 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 30 Mar 1987
Category: Address
Type: 287
Description: Registered office changed on 30/03/87 from: 88 bilton road greenford middlesex
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 18 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 18 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 14/11/86; full list of members
Documents
Some Companies
104 EATON PLACE (MANAGEMENT) LIMITED
51 HIGH STREET,TETBURY,GL8 8NF
Number: | 02077055 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SOUTH ROAD,SAFFRON WALDEN,CB11 3DG
Number: | 11786721 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHARLTON PARK LANE,GREENWICH,SE7 8QU
Number: | 08662408 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HACKWOOD,ROBERTSBRIDGE,TN32 5ER
Number: | 11666991 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ELMFIELD PARK,NEWTOWNABBEY,BT36 6EA
Number: | NI650009 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 THE POINT COACH ROAD,WORKSOP,S81 8BW
Number: | 08776362 |
Status: | ACTIVE |
Category: | Private Limited Company |