EXECUTIVE TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 05436381 |
Category | Private Limited Company |
Incorporated | 26 Apr 2005 |
Age | 19 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2013 |
Years | 11 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
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
Liquidation voluntary creditors return of final meeting
Date: 04 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person director company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Robert Asher
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
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
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
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary jarrod potter
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed sarah louise wilson
Documents
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
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
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
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 28 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 31/05/06
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 17 May 2005
Category: Capital
Type: 88(2)R
Description: Ad 11/05/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AMBA HOUSE MANAGEMENT SUITE, 2ND FLOOR,HARROW,HA1 1BA
Number: | 07893066 |
Status: | ACTIVE |
Category: | Private Limited Company |
730, FLAT A,LONDON,E10 6AA
Number: | 10044793 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM ARLINGTON LANE,NEWBURY,RG14 3BJ
Number: | 09921428 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
98 WATERS MEETING ROAD,BOLTON,BL1 8SW
Number: | 11799196 |
Status: | ACTIVE |
Category: | Private Limited Company |