-
VCH TRAVEL LTD - 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, United Kingdom
Company Information
- Company registration number
- 07152438
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 34 Falcon Court
- Preston Farm Business Park
- Stockton-On-Tees
- TS18 3TX 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX UK
Management
- Managing Directors
- JACKSON, Nicholas John
- JONES, Martin Philip
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-10
- Dissolved on
- 2023-02-09
- SIC/NACE
- 79110
Ownership
- Beneficial Owners
- Mr Martin Philip Jones
- Mrs Katy Jane Jones
- Katy Jane Jones
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- VERY CHEAP HOLIDAYS LIMITED
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Last Return Made Up To:
- 2013-02-10
- Annual Return
- Due Date: 2019-12-24
- Last Date: 2018-12-10
-
VCH TRAVEL LTD Company Description
- VCH TRAVEL LTD is a ltd registered in United Kingdom with the Company reg no 07152438. Its current trading status is "closed". It was registered 2010-02-10. It was previously called VERY CHEAP HOLIDAYS LIMITED. It has declared SIC or NACE codes as "79110". It has 2 directors The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-02-10.It can be contacted at 34 Falcon Court .
Get VCH TRAVEL LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Vch Travel Ltd - 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees, TS18 3TX, United Kingdom
Did you know? kompany provides original and official company documents for VCH TRAVEL LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-30) - LIQ03
keyboard_arrow_right 2020
-
liquidation-disclaimer-notice (2020-06-03) - NDISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-12-08) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-11-15) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-11-13) - LIQ02
-
resolution (2019-11-13) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2019-11-28) - 600
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-14) - AA
-
change-person-director-company-with-change-date (2018-10-12) - CH01
-
confirmation-statement-with-no-updates (2018-02-20) - CS01
-
change-to-a-person-with-significant-control (2018-12-10) - PSC04
-
confirmation-statement-with-updates (2018-12-10) - CS01
-
confirmation-statement-with-updates (2018-10-12) - CS01
keyboard_arrow_right 2017
-
capital-variation-of-rights-attached-to-shares (2017-07-25) - SH10
-
capital-name-of-class-of-shares (2017-07-25) - SH08
-
resolution (2017-07-25) - RESOLUTIONS
-
confirmation-statement-with-updates (2017-03-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
accounts-with-accounts-type-total-exemption-full (2017-12-06) - AA
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-06-30) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-16) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-16) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-12) - AR01
-
change-person-director-company-with-change-date (2015-02-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-02-04) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-02-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-12) - AR01
-
appoint-person-director-company-with-name (2013-01-08) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-06-12) - AD01
-
change-person-director-company-with-change-date (2013-11-04) - CH01
-
termination-director-company-with-name (2013-03-19) - TM01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-07) - AR01
-
change-person-director-company-with-change-date (2012-03-07) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
-
certificate-change-of-name-company (2011-04-06) - CERTNM
-
change-of-name-notice (2011-04-06) - CONNOT
-
change-account-reference-date-company-current-extended (2011-04-04) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-03) - AR01
-
change-person-director-company-with-change-date (2011-03-03) - CH01
-
capital-allotment-shares (2011-01-05) - SH01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-06) - AD01
-
incorporation-company (2010-02-10) - NEWINC