IN DEPTH TOURS LTD
Status | DISSOLVED |
Company No. | 03738447 |
Category | Private Limited Company |
Incorporated | 23 Mar 1999 |
Age | 25 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 24 Feb 2024 |
Years | 2 months, 12 days |
SUMMARY
IN DEPTH TOURS LTD is an dissolved private limited company with number 03738447. It was incorporated 25 years, 1 month, 15 days ago, on 23 March 1999 and it was dissolved 2 months, 12 days ago, on 24 February 2024. The company address is 264 Banbury Road, Oxford, OX2 7DY.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 06 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Old address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom
New address: 264 Banbury Road Oxford OX2 7DY
Change date: 2023-04-26
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Abina Fotherby
Change date: 2021-03-17
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-17
Officer name: Mr Guy Quentin Charles Fotherby
Documents
Change person secretary company with change date
Date: 30 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Abina Fotherby
Change date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL
Change date: 2021-03-30
Old address: Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX
Documents
Change to a person with significant control
Date: 30 Mar 2021
Action Date: 17 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Guy Quentin Charles Fotherby
Change date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-20
Old address: Adam House 71 Bell Street Henley on Thames Oxfordshire RG9 2BD
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Guy Quentin Charles Fotherby
Documents
Change person secretary company with change date
Date: 06 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Abina Fotherby
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 13 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts amended with made up date
Date: 17 Sep 2007
Action Date: 31 May 2006
Category: Accounts
Type: AAMD
Made up date: 2006-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/03; full list of members
Documents
Legacy
Date: 11 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 11/11/02 from: 71A bell street henley on thames oxfordshire RG9 2BD
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 16 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 12 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/00; full list of members
Documents
Legacy
Date: 03 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 03/12/99 from: enterprise house 36 hart street henley on thames oxfordshire RG9 2AU
Documents
Legacy
Date: 16 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/05/00
Documents
Legacy
Date: 08 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 1999
Category: Address
Type: 287
Description: Registered office changed on 22/05/99 from: 4 high street watlington oxfordshire OX9 5PS
Documents
Some Companies
G&A MOULDING TECHNOLOGY LIMITED
12/13 THE CRESCENT,CAMBRIDGESHIRE,PE13 1EH
Number: | 09743936 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FRONT STREET,NORTH SHIELDS,NE29 7QW
Number: | 09431235 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAURICE O'LEARY (PURLEY) DAIRIES LIMITED
48 NUTFIELD ROAD,REDHILL,RH1 3EP
Number: | 07043106 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ANCELL ROAD,MILTON KEYNES,MK11 1DP
Number: | 10056749 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STOURDALE CLOSE,MANNINGTREE,CO11 2HY
Number: | 04444534 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WATERCROFT ROAD,SEVENOAKS,TN14 7DP
Number: | 10236823 |
Status: | ACTIVE |
Category: | Private Limited Company |