SAFE BREAKS HOLIDAYS LIMITED

Brailey Hicks Brailey Hicks, Plymouth, PL7 4FE, Devon
StatusLIQUIDATION
Company No.07406691
CategoryPrivate Limited Company
Incorporated13 Oct 2010
Age13 years, 8 months
JurisdictionEngland Wales

SUMMARY

SAFE BREAKS HOLIDAYS LIMITED is an liquidation private limited company with number 07406691. It was incorporated 13 years, 8 months ago, on 13 October 2010. The company address is Brailey Hicks Brailey Hicks, Plymouth, PL7 4FE, Devon.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Apr 2024

Action Date: 09 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-03

Old address: 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF

New address: Brailey Hicks 13 Reynolds Park Plymouth Devon PL7 4FE

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2023

Action Date: 09 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Address

Type: AD01

New address: 16 Lantoom Way Dobwalls Liskeard Cornwall PL14 4FF

Old address: Riviera House Salisbury Road Newton Abbot TQ12 2DF England

Change date: 2022-02-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Molly Adele Fisher

Termination date: 2020-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-11

Officer name: Miss Molly Adele Fisher

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Fisher

Cessation date: 2017-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-19

Psc name: John Fisher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

Old address: 50 Beverley Gardens Ashburton Newton Abbot Devon TQ13 7BN

New address: Riviera House Salisbury Road Newton Abbot TQ12 2DF

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-19

Officer name: John Fisher

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Chapman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Daniel John Chapman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Change account reference date company current extended

Date: 17 Mar 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 13 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIREBRICK PARTNERSHIP LIMITED

10 HALL LANE,KETTERING,NN15 7LJ

Number:09509070
Status:ACTIVE
Category:Private Limited Company

HEALTH EDGE SOUTH EAST LIMITED

UNIT 16 NORTHAVON BUSINESS CENTRE DEAN ROAD,BRISTOL,BS37 5NH

Number:10717700
Status:ACTIVE
Category:Private Limited Company

RK PLANT ENGINEERS LTD

58 KNYPERSLEY AVENUE,STOCKPORT,SK2 5SR

Number:09647309
Status:ACTIVE
Category:Private Limited Company

SALESBIZ SERVICES LIMITED

2ND FLOOR,LEIGHTON BUZZARD,LU7 1AE

Number:11282181
Status:ACTIVE
Category:Private Limited Company

TARADINA NUMBER THREE LIMITED

WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:09257436
Status:ACTIVE
Category:Private Limited Company

TECHNOLOG DIGITAL SERVICES LTD

LYNTON,DARWEN,BB3 2QB

Number:11021304
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