Advanced company searchLink opens in new window

SELECT TOURS LIMITED

Company number 08441790

Filter by category

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 21 November 2022
03 Dec 2021 AD01 Registered office address changed from 2 Pine Avenue West Wickham BR4 0LW England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 3 December 2021
03 Dec 2021 LIQ02 Statement of affairs
03 Dec 2021 600 Appointment of a voluntary liquidator
03 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-22
11 Nov 2021 TM01 Termination of appointment of Tracy Ann Guest as a director on 1 November 2021
11 Nov 2021 AP01 Appointment of Ms Tracy Ann Guest as a director on 1 November 2021
19 Oct 2021 AD01 Registered office address changed from 8 Cumberland Road Southport PR8 6NY England to 2 Pine Avenue West Wickham BR4 0LW on 19 October 2021
24 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 CH01 Director's details changed for Mr Gary Peter Montagu on 1 September 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
09 Mar 2020 PSC04 Change of details for Mr Gary Peter Montagu as a person with significant control on 1 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
05 Feb 2019 TM01 Termination of appointment of Tag Guest as a director on 1 February 2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Dec 2017 AD01 Registered office address changed from 9 Weld Road Southport Merseyside PR8 2BX to 8 Cumberland Road Southport PR8 6NY on 9 December 2017
23 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1,000