REDCOAT TRAVEL LIMITED
Status | DISSOLVED |
Company No. | 01773901 |
Category | Private Limited Company |
Incorporated | 29 Nov 1983 |
Age | 40 years, 8 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 5 years, 1 month, 3 days |
SUMMARY
REDCOAT TRAVEL LIMITED is an dissolved private limited company with number 01773901. It was incorporated 40 years, 8 months, 6 days ago, on 29 November 1983 and it was dissolved 5 years, 1 month, 3 days ago, on 02 July 2019. The company address is Global House Manor Court Global House Manor Court, Crawley, RH10 9PY, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Apr 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type full
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type full
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-18
Officer name: Mr Lloyd Paul Burroughs
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-18
Officer name: Mr Lynn Campsie Wilson
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-18
Old address: Global House, Manor Court Manor Royal Crawley West Sussex RH10 9PY
Documents
Change person secretary company with change date
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-18
Officer name: Mr Lloyd Paul Burroughs
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-18
Officer name: Mr Lynn Campsie Wilson
Documents
Accounts with accounts type full
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Change person secretary company with change date
Date: 11 Jul 2013
Action Date: 15 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-15
Officer name: Mr Lloyd Paul Burroughs
Documents
Accounts with accounts type full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type small
Date: 09 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 13 Jul 2011
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-29
Officer name: Mr Lloyd Paul Burroughs
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Change person secretary company with change date
Date: 12 Jul 2011
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-29
Officer name: Lloyd Paul Burroughs
Documents
Accounts with accounts type small
Date: 24 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Mr Lynn Campsie Wilson
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 19 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-19
Officer name: Lloyd Paul Burroughs
Documents
Accounts with accounts type small
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Legacy
Date: 13 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type full
Date: 24 Aug 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type full
Date: 06 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/00; full list of members
Documents
Accounts with accounts type full
Date: 17 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/99; no change of members
Documents
Legacy
Date: 20 May 1999
Category: Address
Type: 287
Description: Registered office changed on 20/05/99 from: 3B gatwick metro centre balcombe road horley surrey RH6 9GA
Documents
Accounts with accounts type full
Date: 06 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 05 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/98; no change of members
Documents
Legacy
Date: 29 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 31/03/98
Documents
Legacy
Date: 29 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/97; full list of members
Documents
Accounts with accounts type full
Date: 03 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 25 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/06/97--------- £ si 13847@1=13847 £ ic 37153/51000
Documents
Resolution
Date: 25 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 1997
Category: Capital
Type: 123
Description: £ nc 50000/100000 11/06/97
Documents
Legacy
Date: 25 Jun 1997
Category: Capital
Type: 88(2)R
Description: Ad 11/06/97--------- £ si 17000@1=17000 £ ic 20153/37153
Documents
Legacy
Date: 18 Apr 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/96; full list of members
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/95; no change of members
Documents
Accounts with accounts type full
Date: 14 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 20 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/94; no change of members
Documents
Accounts with accounts type full
Date: 20 Mar 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 01 Mar 1994
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 15 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/93; full list of members
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 20/08/92--------- £ si 20150@1=20150 £ ic 3/20153
Documents
Accounts with accounts type full
Date: 17 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 11 Sep 1992
Category: Annual-return
Type: 363b
Description: Return made up to 19/06/92; full list of members
Documents
Resolution
Date: 03 Sep 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 1992
Category: Capital
Type: 123
Description: £ nc 1000/50000 12/08/92
Documents
Legacy
Date: 27 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 09 Jun 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/03/92; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 05 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/06/91; no change of members
Documents
Legacy
Date: 28 Oct 1991
Category: Address
Type: 287
Description: Registered office changed on 28/10/91 from: 46 east street horsham west sussex RH12 1HN
Documents
Resolution
Date: 16 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Mar 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 22 Feb 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 21 Feb 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 30/06 to 31/12
Documents
Accounts with accounts type full
Date: 06 Sep 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Accounts with accounts type full
Date: 24 Jul 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 24 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/06/90; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Legacy
Date: 09 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 02/05/89; full list of members
Documents
Some Companies
HARTLEY JONES INNOVATION LIMITED
5 WINGATE CLOSE,CAMBRIDGE,CB2 9HW
Number: | 04583581 |
Status: | ACTIVE |
Category: | Private Limited Company |
35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB
Number: | SL030567 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 08894538 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EAST LODGE INSTITUTE TERRACE,CROOK,DL15 9TB
Number: | 10422278 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUADRATIC ADMINISTRATION LIMITED
171 BALLARDS LANE FINCHLEY,,N3 1LP
Number: | 04211020 |
Status: | ACTIVE |
Category: | Private Limited Company |
22B SYDENHAM ROAD,LONDON,SE26 5QW
Number: | 10159423 |
Status: | ACTIVE |
Category: | Private Limited Company |