- Company Overview for ESCAPE 2 TRAVEL LIMITED (10906656)
- Filing history for ESCAPE 2 TRAVEL LIMITED (10906656)
- People for ESCAPE 2 TRAVEL LIMITED (10906656)
- Insolvency for ESCAPE 2 TRAVEL LIMITED (10906656)
- More for ESCAPE 2 TRAVEL LIMITED (10906656)
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) |
---|---|---|---|
18 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2022 | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2021 | |
14 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2020 | |
29 Apr 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Sep 2019 | LIQ02 | Statement of affairs | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2019 | AD01 | Registered office address changed from Unit F the Arch Walney Road Barrow in Furness LA14 5UT England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 29 August 2019 | |
26 Jul 2019 | AP01 | Appointment of Mr John George Hutton as a director on 29 March 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of John George Hutton as a director on 29 March 2019 | |
16 Apr 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
09 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-09
|