EXECUTIVE TRAVEL LIMITED

Premier House Premier House, Cleckheaton, BD19 3TT
StatusDISSOLVED
Company No.05436381
CategoryPrivate Limited Company
Incorporated26 Apr 2005
Age19 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution04 Jun 2013
Years11 years, 1 day

SUMMARY

EXECUTIVE TRAVEL LIMITED is an dissolved private limited company with number 05436381. It was incorporated 19 years, 1 month, 9 days ago, on 26 April 2005 and it was dissolved 11 years, 1 day ago, on 04 June 2013. The company address is Premier House Premier House, Cleckheaton, BD19 3TT.



Company Fillings

Gazette dissolved liquidation

Date: 04 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Mar 2013

Action Date: 26 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-26

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Mar 2013

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 Feb 2013

Action Date: 24 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Aug 2012

Action Date: 24 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Aug 2012

Action Date: 24 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jul 2011

Action Date: 24 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Feb 2011

Action Date: 24 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Address

Type: AD01

Old address: Unit 6 Cross Green Trading Estate Cross Green Lane Leeds West Yorkshire LS9 8LJ

Change date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Asher

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul watson / 01/01/2009 / HouseName/Number was: , now: 15; Street was: 15 morwick grove, now: morwick grove; Region was: , now: west yorkshire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary jarrod potter

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah louise wilson

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from danwood house gelderd road leeds west yorkshire LS12 6DQ

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 21/11/05 from: 15 morwick grove, scholes leeds west yorkshire LS15 4DS

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A L LAW ASSOCIATES LIMITED

AMBA HOUSE MANAGEMENT SUITE, 2ND FLOOR,HARROW,HA1 1BA

Number:07893066
Status:ACTIVE
Category:Private Limited Company

DUDA MAINTENANCE LIMITED

730, FLAT A,LONDON,E10 6AA

Number:10044793
Status:ACTIVE
Category:Private Limited Company

HELEN BROWN & CO LTD

HOME FARM ARLINGTON LANE,NEWBURY,RG14 3BJ

Number:09921428
Status:ACTIVE
Category:Private Limited Company

PYMAN FOODS LTD

APEX ACCOUNTING SERVICES 5 LOCKYER MEWS,TAVISTOCK,PL19 0HF

Number:09724946
Status:ACTIVE
Category:Private Limited Company

REDFERN MANAGEMENT SERVICES LIMITED

18 DERBY ROAD,STOKE-ON-TRENT,ST7 1SG

Number:11425463
Status:ACTIVE
Category:Private Limited Company

STONECROSS HOMES LIMITED

98 WATERS MEETING ROAD,BOLTON,BL1 8SW

Number:11799196
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