MAZARRON TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 01860446 |
Category | Private Limited Company |
Incorporated | 02 Nov 1984 |
Age | 39 years, 6 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 15 days |
SUMMARY
MAZARRON TRAVEL LIMITED is an dissolved private limited company with number 01860446. It was incorporated 39 years, 6 months, 26 days ago, on 02 November 1984 and it was dissolved 3 years, 7 months, 15 days ago, on 13 October 2020. The company address is 2 High Street 2 High Street, Huntingdon, PE26 2NQ, Cambridgeshire.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change registered office address company with date old address
Date: 12 Oct 2013
Action Date: 12 Oct 2013
Category: Address
Type: AD01
Old address: 28 Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HA
Change date: 2013-10-12
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Accounts with accounts type total exemption full
Date: 18 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Jean Pedder
Change date: 2010-05-17
Documents
Change person director company with change date
Date: 28 May 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roger Housden
Change date: 2010-05-17
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / roger housden / 19/05/2008
Documents
Legacy
Date: 02 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/02; full list of members
Documents
Legacy
Date: 28 May 2002
Category: Address
Type: 287
Description: Registered office changed on 28/05/02 from: 2 high street, bury, huntingdon, cambridgeshire PE26 2NQ
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 22 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/01; full list of members
Documents
Legacy
Date: 10 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 10/10/00 from: 2 high street, bury, ramsey, huntingdon, cambridgeshire PE26 2NQ
Documents
Legacy
Date: 17 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/00; full list of members
Documents
Accounts with accounts type small
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type small
Date: 19 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/99; full list of members
Documents
Legacy
Date: 24 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/98; no change of members
Documents
Accounts with accounts type small
Date: 06 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 11 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/97; no change of members
Documents
Accounts with accounts type small
Date: 01 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 20 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/96; full list of members
Documents
Legacy
Date: 12 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/95; no change of members
Documents
Accounts with accounts type small
Date: 23 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/94; no change of members
Documents
Accounts with accounts type small
Date: 22 Apr 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 03 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/93; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/92; no change of members
Documents
Certificate change of name company
Date: 01 May 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flight express LIMITED\certificate issued on 05/05/92
Documents
Accounts with accounts type small
Date: 22 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type small
Date: 28 Jun 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 15 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/91; no change of members
Documents
Legacy
Date: 23 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/05/90; full list of members
Documents
Accounts with accounts type small
Date: 23 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 11 Aug 1989
Category: Address
Type: 287
Description: Registered office changed on 11/08/89 from: 42 catisfield road, enfield, middx, EN3 6BD
Documents
Legacy
Date: 10 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/03/89; full list of members
Documents
Accounts with accounts type small
Date: 10 Apr 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 10 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 10/04/89 from: orchard house, 54 station road, new barnet, herts ens 1QG
Documents
Legacy
Date: 15 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/03/88; full list of members
Documents
Accounts with accounts type small
Date: 15 Apr 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 30 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 27/03/87; full list of members
Documents
Accounts with accounts type small
Date: 16 Apr 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
FLAT 1 SAXONCROFT HOUSE,LONDON,SW16 1JN
Number: | 10653537 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE ALBERT ROAD,LONDON,NW1 7SN
Number: | 10256602 |
Status: | ACTIVE |
Category: | Private Limited Company |
94A FILEY ROAD,SCARBOROUGH,YO11 3AY
Number: | 11497247 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE JUBILEE ROAD,MANCHESTER,M24 2LX
Number: | 06003512 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR BOX (COVENTRY) LIMITED PARTNERSHIP
175 CORPORATION STREET,COVENTRY,CV1 1GU
Number: | LP011700 |
Status: | ACTIVE |
Category: | Limited Partnership |
10 MEADOW LANE,SUNDERLAND,SR3 3RQ
Number: | 07220347 |
Status: | ACTIVE |
Category: | Private Limited Company |