Perfect Villa Escapes Limited

DataGardener
dissolved
Unknown

Perfect Villa Escapes Limited

09063104Private Limited With Share Capital

Moorend House Snelsins Lane, Cleckheaton, BD193UE
Incorporated

30/05/2014

Company Age

11 years

Directors

1

Employees

SIC Code

79110

Risk

not scored

Company Overview

Registration, classification & business activity

Perfect Villa Escapes Limited (09063104) is a private limited with share capital incorporated on 30/05/2014 (11 years old) and registered in cleckheaton, BD193UE. The company operates under SIC code 79110 - travel agency activities.

Private Limited With Share Capital
SIC: 79110
Unknown
Incorporated 30/05/2014
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

18

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Gazette Dissolved Liquidation
Category:Gazette
Date:08-09-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:25-03-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-10-2019
Resolution
Category:Resolution
Date:01-10-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:25-09-2019
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2017
Second Filing Capital Allotment Shares
Category:Capital
Date:18-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2016
Capital Alter Shares Subdivision
Category:Capital
Date:23-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2016
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2016
Capital Allotment Shares
Category:Capital
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:21-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-06-2014
Incorporation Company
Category:Incorporation
Date:30-05-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/10/2019
Filing Date30/10/2018
Latest Accounts31/10/2017

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered

Contact

Moorend House Snelsins Lane, Cleckheaton, BD193UE