Advanced company searchLink opens in new window

ESCAPE 2 TRAVEL LIMITED

Company number 10906656

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-30
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
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted