CALEDONIAN TRAVEL LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2022-02-09 View Report
Insolvency. Brought down date: 2021-05-21. 2021-07-30 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2020-05-22. 2020-08-05 View Report
Address. Change date: 2020-06-15. Old address: One St Peter's Square Manchester M2 3DE United Kingdom. New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR. 2020-06-15 View Report
Insolvency. Liquidation voluntary statement of affairs. 2020-06-12 View Report
Resolution. Description: Resolutions. 2020-06-12 View Report
Accounts. Accounts type dormant. 2019-10-06 View Report
Confirmation statement. Statement with updates. 2019-06-19 View Report
Officers. Officer name: Gary Speakman. Termination date: 2018-12-31. 2019-01-09 View Report
Officers. Officer name: Paul David Smith. Appointment date: 2018-10-01. 2018-10-18 View Report
Officers. Termination date: 2018-10-01. Officer name: Vincent Flower. 2018-10-16 View Report
Accounts. Accounts type dormant. 2018-10-07 View Report
Confirmation statement. Statement with updates. 2018-06-22 View Report
Resolution. Description: Resolutions. 2018-03-06 View Report
Officers. Officer name: Mr Gary Speakman. Change date: 2017-11-13. 2017-12-04 View Report
Officers. Officer name: Mr Vincent Flower. Change date: 2017-11-13. 2017-12-04 View Report
Persons with significant control. Psc name: Shearings Group Limited. Change date: 2017-11-13. 2017-11-14 View Report
Accounts. Accounts type dormant. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-06-17 View Report
Officers. Change date: 2017-06-09. Officer name: A G Secretarial Limited. 2017-06-09 View Report
Officers. Officer name: Mr Richard James Calvert. Appointment date: 2017-04-18. 2017-04-27 View Report
Address. New address: One St Peter's Square Manchester M2 3DE. Change date: 2017-02-20. Old address: 100 Barbirolli Square Manchester M2 3AB. 2017-02-20 View Report
Accounts. Accounts type dormant. 2016-11-10 View Report
Officers. Officer name: Mr Vincent Flower. Appointment date: 2016-10-13. 2016-11-07 View Report
Officers. Termination date: 2016-10-13. Officer name: Denis Wormwell. 2016-10-25 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Officers. Officer name: A G Secretarial Limited. Change date: 2016-06-15. 2016-06-29 View Report
Resolution. Description: Resolutions. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Accounts. Accounts type total exemption full. 2015-04-19 View Report
Annual return. With made up date full list shareholders. 2014-06-17 View Report
Accounts. Accounts type total exemption full. 2014-05-09 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type total exemption full. 2013-03-22 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Officers. Officer name: Mr Gary Speakman. 2012-04-19 View Report
Officers. Officer name: David Newbold. 2012-04-17 View Report
Accounts. Accounts type total exemption full. 2012-04-12 View Report
Annual return. With made up date full list shareholders. 2011-06-17 View Report
Accounts. Accounts type total exemption full. 2011-04-08 View Report
Officers. Officer name: Denis Wormwell. Change date: 2010-06-21. 2010-07-01 View Report
Officers. Officer name: David Robert Newbold. Change date: 2010-06-21. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2010-06-21 View Report
Accounts. Accounts type total exemption full. 2010-04-21 View Report
Accounts. Accounts type full. 2009-08-06 View Report
Annual return. Legacy. 2009-06-15 View Report
Resolution. Description: Resolutions. 2009-02-20 View Report
Accounts. Accounts type full. 2008-09-05 View Report
Annual return. Legacy. 2008-06-26 View Report
Accounts. Accounts type full. 2007-10-04 View Report