CLICK4HOLIDAYHOMES.COM LTD

24-25 Amber Business Village Amber Close, Tamworth, B77 4RP, Staffordshire
StatusDISSOLVED
Company No.05174326
CategoryPrivate Limited Company
Incorporated08 Jul 2004
Age20 years
JurisdictionEngland Wales
Dissolution03 Feb 2015
Years9 years, 5 months, 5 days

SUMMARY

CLICK4HOLIDAYHOMES.COM LTD is an dissolved private limited company with number 05174326. It was incorporated 20 years ago, on 08 July 2004 and it was dissolved 9 years, 5 months, 5 days ago, on 03 February 2015. The company address is 24-25 Amber Business Village Amber Close, Tamworth, B77 4RP, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Feb 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Change account reference date company

Date: 14 Nov 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-13

Old address: Midland House 105 Long Street Atherstone Warwickshire CV9 1AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-03

Officer name: Miss Maria Ann Logan

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jan 2010

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date

Date: 26 Oct 2009

Action Date: 08 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-08

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / maria logan / 01/04/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen noctor / 01/04/2009

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maria ann logan

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; no change of members

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen noctor / 01/11/2006

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / heather codd / 01/10/2006

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with made up date

Date: 22 Sep 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 16/02/06 from: vienna house, international square, bickenhill lane, solihull, birmingham B37 7GN

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 08/07/04--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACER PROPERTY LIMITED

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:05049297
Status:ACTIVE
Category:Private Limited Company

DECLARATIV STUDIOS LIMITED

FANSHAWE HOUSE PIONEER BUSINESS PARK,YORK,YO30 4TN

Number:11508263
Status:ACTIVE
Category:Private Limited Company

HIGH RANGE DEVELOPMENTS LIMITED

HIGH RANGE HOTEL,INVERNESS,PH22 1PT

Number:SC051635
Status:ACTIVE
Category:Private Limited Company

LILLYBELLES LIMITED

JACKSONS BAKERS PILSLEY ROAD,CHESTERFIELD,S45 9BU

Number:11872633
Status:ACTIVE
Category:Private Limited Company

ONLINE SUPPORT LTD

88 SHEEP STREET,OXFORDSHIRE,OX26 6LP

Number:04458545
Status:ACTIVE
Category:Private Limited Company

THE SHED ALEHOUSE LTD

5 BROADFIELDS,PEWSEY,SN9 5DT

Number:09459033
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