Advanced company searchLink opens in new window

HISTORICAL TOURS LIMITED

Company number 08728636

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)
30 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
30 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jan 2020 AD01 Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9BQ to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 7 January 2020
06 Jan 2020 LIQ02 Statement of affairs
06 Jan 2020 600 Appointment of a voluntary liquidator
06 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
12 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
15 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
10 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-09
31 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
22 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 30 September 2016
20 Oct 2016 AP01 Appointment of Ms Jennifer Decoteau as a director on 30 September 2016
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Mar 2016 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
14 Jul 2015 AP01 Appointment of Mr Mark Richard Palmer-Edgecumbe as a director on 11 October 2013
14 Jul 2015 TM01 Termination of appointment of Mark Richard Palmer-Edgecumbe as a director on 7 May 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
01 Jul 2015 DISS40 Compulsory strike-off action has been discontinued