I.O.W. TOURS LIMITED

04084229
3 FIELD COURT LONDON WC1R 5EF

Documents

Documents
Date Category Description Pages
24 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
22 Jul 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
19 Jul 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 29 Buy now
18 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
06 May 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 33 Buy now
06 May 2021 insolvency Liquidation In Administration Progress Report 32 Buy now
16 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jan 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
16 Dec 2020 insolvency Liquidation In Administration Result Creditors Meeting 10 Buy now
28 Nov 2020 insolvency Liquidation In Administration Proposals 38 Buy now
26 Oct 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 Aug 2020 accounts Annual Accounts 10 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Aug 2019 accounts Annual Accounts 10 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jul 2018 accounts Annual Accounts 11 Buy now
12 Oct 2017 accounts Annual Accounts 16 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Jul 2016 accounts Annual Accounts 5 Buy now
19 Apr 2016 mortgage Registration of a charge 4 Buy now
25 Nov 2015 accounts Annual Accounts 5 Buy now
08 Oct 2015 annual-return Annual Return 3 Buy now
19 Mar 2015 officers Termination of appointment of director (Mark Anthony Lewis) 1 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
23 Sep 2014 mortgage Registration of a charge 8 Buy now
25 Jun 2014 accounts Annual Accounts 5 Buy now
29 Oct 2013 accounts Annual Accounts 5 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 6 Buy now
05 Oct 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 6 Buy now
05 Oct 2011 annual-return Annual Return 4 Buy now
06 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Oct 2010 accounts Annual Accounts 6 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
10 Feb 2010 officers Change of particulars for secretary (Shirley Elizabeth Winn) 1 Buy now
09 Feb 2010 officers Change of particulars for director (Shirley Elizabeth Winn) 2 Buy now
09 Feb 2010 officers Change of particulars for director (Mark Anthony Lewis) 2 Buy now
04 Dec 2009 accounts Annual Accounts 5 Buy now
14 Oct 2009 annual-return Annual Return 4 Buy now
14 Oct 2009 officers Change of particulars for director (Shirley Elizabeth Winn) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Mark Anthony Lewis) 2 Buy now
14 Oct 2009 officers Change of particulars for secretary (Shirley Elizabeth Winn) 1 Buy now
22 Dec 2008 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 05/10/08; full list of members 3 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from exchange house st cross lane newport isle of wight PO30 5BZ 1 Buy now
28 Dec 2007 accounts Annual Accounts 9 Buy now
07 Nov 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
05 Feb 2007 capital S-div 24/01/07 1 Buy now
05 Feb 2007 capital Declaration of assistance for shares acquisition 5 Buy now
05 Feb 2007 capital Declaration of assistance for shares acquisition 6 Buy now
05 Feb 2007 officers Director resigned 1 Buy now
05 Feb 2007 officers New director appointed 2 Buy now
05 Feb 2007 officers New director appointed 2 Buy now
26 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 Nov 2006 annual-return Return made up to 05/10/06; full list of members 2 Buy now
11 Sep 2006 accounts Annual Accounts 9 Buy now
26 Oct 2005 annual-return Return made up to 05/10/05; full list of members 2 Buy now
26 Oct 2005 officers Secretary's particulars changed 1 Buy now
11 Oct 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Aug 2005 accounts Annual Accounts 8 Buy now
25 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
04 Nov 2004 annual-return Return made up to 05/10/04; full list of members 6 Buy now
26 Jul 2004 accounts Annual Accounts 8 Buy now
18 Dec 2003 accounts Annual Accounts 19 Buy now
28 Nov 2003 officers Secretary resigned 1 Buy now
28 Nov 2003 officers New secretary appointed 2 Buy now
30 Sep 2003 annual-return Return made up to 05/10/03; full list of members 6 Buy now
13 May 2003 accounts Annual Accounts 20 Buy now
07 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2002 annual-return Return made up to 05/10/02; full list of members 6 Buy now
22 Mar 2002 accounts Annual Accounts 1 Buy now
22 Mar 2002 accounts Accounting reference date shortened from 31/10/02 to 28/02/02 1 Buy now
20 Nov 2001 annual-return Return made up to 05/10/01; full list of members 6 Buy now
29 Oct 2001 officers New director appointed 2 Buy now
29 Oct 2001 officers New secretary appointed 2 Buy now
29 Oct 2001 officers Secretary resigned 1 Buy now
29 Oct 2001 officers Director resigned 1 Buy now
05 Oct 2000 incorporation Incorporation Company 17 Buy now