AGLOW TRAVEL LIMITED

BOOTH & CO BOOTH & CO, Ossett, WF5 0RG
StatusDISSOLVED
Company No.08679326
CategoryPrivate Limited Company
Incorporated05 Sep 2013
Age10 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 29 days

SUMMARY

AGLOW TRAVEL LIMITED is an dissolved private limited company with number 08679326. It was incorporated 10 years, 8 months, 25 days ago, on 05 September 2013 and it was dissolved 9 months, 29 days ago, on 01 August 2023. The company address is BOOTH & CO BOOTH & CO, Ossett, WF5 0RG.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Address

Type: AD01

Old address: Midhurst Crag View Huby Leeds LS17 0BN

New address: Coopers House Intake Lane Ossett WF5 0RG

Change date: 2022-03-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2019

Action Date: 12 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-12

Capital : 200 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-12

Psc name: Emma Baylis

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-12

Psc name: Mr Jonathan Richard Baylis

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Richard Baylis

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-09

Old address: Midhurst Crag View, Churwell Hill Huby Leeds West Yorkshire LS17 0BN United Kingdom

Documents

View document PDF

Incorporation company

Date: 05 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARKING BETTY TOO LIMITED

HOUSE B,LONDON,SE5 9NZ

Number:09113054
Status:ACTIVE
Category:Private Limited Company

COXON ELECTRICAL LIMITED

10 LOWER CHURCH STREET,ASHBY-DE-LA-ZOUCH,LE65 1AB

Number:07598170
Status:ACTIVE
Category:Private Limited Company

EWAN STUCHFIELD LIMITED

20 HILL TURRETS CLOSE,SHEFFIELD,S11 9RE

Number:08245685
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LANCHESTER GROUP LIMITED

UNIT 2 GREENCROFT ESTATES TOWER ROAD ANNFIELD PLAIN,STANLEY,DH9 7XP

Number:11057305
Status:ACTIVE
Category:Private Limited Company

PROTOTYPE PICTURES LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:09866483
Status:ACTIVE
Category:Private Limited Company

R N EYECARE LTD

21 MAIN STREET,CLOGHER,BT76 0AA

Number:NI642599
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