Advanced company searchLink opens in new window

MANNS TRAVEL LIMITED

Company number 04971146

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 7 April 2019
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 7 April 2018
14 May 2018 LIQ MISC INSOLVENCY:Notice of Release of liquidator david ronald elliott
08 Feb 2018 600 Appointment of a voluntary liquidator
08 Feb 2018 LIQ10 Removal of liquidator by court order
23 Nov 2017 AD01 Registered office address changed from Victory House Quayside Chatham Maritime Chatham Kent ME4 4QU England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017
17 May 2017 LIQ03 Liquidators' statement of receipts and payments to 7 April 2017
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2016
29 May 2015 AD01 Registered office address changed from Enterprise House, Norfolk Road Gravesend Kent DA12 2PS to Victory House Quayside Chatham Maritime Chatham Kent ME4 4QU on 29 May 2015
22 Apr 2015 4.20 Statement of affairs with form 4.19
22 Apr 2015 600 Appointment of a voluntary liquidator
22 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
12 Mar 2015 CH01 Director's details changed for Mr Bakhtawar Singh Mann on 12 March 2015
06 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
16 May 2013 AA Total exemption small company accounts made up to 30 September 2012
25 Apr 2013 MR01 Registration of charge 049711460002
27 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders