ABZ TRAVEL LIMITED

40 Ingleside Road, Bristol, BS15 1HQ
StatusDISSOLVED
Company No.05373280
CategoryPrivate Limited Company
Incorporated23 Feb 2005
Age19 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution14 Jan 2016
Years8 years, 4 months, 4 days

SUMMARY

ABZ TRAVEL LIMITED is an dissolved private limited company with number 05373280. It was incorporated 19 years, 2 months, 23 days ago, on 23 February 2005 and it was dissolved 8 years, 4 months, 4 days ago, on 14 January 2016. The company address is 40 Ingleside Road, Bristol, BS15 1HQ.



Company Fillings

Gazette dissolved liquidation

Date: 14 Jan 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2015

Action Date: 05 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jul 2014

Action Date: 05 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-19

Old address: Suite 303 162 - 168 Regent Street London W1B 5TD United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rtm travel LTD\certificate issued on 14/12/12

Documents

View document PDF

Change of name notice

Date: 14 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rahila Mian

Documents

View document PDF

Termination secretary company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hamza Mian

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with made up date

Date: 21 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2011

Action Date: 06 Jun 2011

Category: Address

Type: AD01

Old address: Suite 303 162-168 Regent Street London W1B 5TD

Change date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fazal Rahim Mian

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 08 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from suite 328 162-168 regent street london W1B 5TD

Documents

View document PDF

Gazette notice compulsary

Date: 17 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 23/03/07 from: oakwood house, 7 muirhead quay fresh wharf estate barking essex IG11 7BW

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/04/06

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 10/04/06--------- £ si 39999@1=39999 £ ic 1/40000

Documents

View document PDF

Resolution

Date: 03 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMEDA LTD

25 CLAVERTON WAY,CARDIFF,CF23 8RR

Number:09429255
Status:ACTIVE
Category:Private Limited Company

BARKLER LTD

FLAT 15 MOURNE HOUSE,LONDON,NW3 5SL

Number:10027117
Status:ACTIVE
Category:Private Limited Company
Number:CE000072
Status:ACTIVE
Category:Charitable Incorporated Organisation

CRAWFORD BUSINESS SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07165279
Status:ACTIVE
Category:Private Limited Company

HEARTY'S FOLK COTTAGE LIMITED

81 GLASSDRUMMOND ROAD,NEWRY,BT35 9DY

Number:NI041304
Status:ACTIVE
Category:Private Limited Company

TIE THE KNOT BY JENNA LIMITED

9 ROWAN LANE,MOTHERWELL,ML1 4LQ

Number:SC528908
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