About

Registered Number: 02828388
Date of Incorporation: 18/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Unit 9, Stancliffe Street Industrial, Estate, Blackburn, Lancashire, BB2 2QR

 

Founded in 1993, Dreamline Travel Ltd have registered office in Estate, Blackburn in Lancashire. Currently we aren't aware of the number of employees at the this organisation. Critchley, Paul, Vogt, Lisa Melanie are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRITCHLEY, Paul 18 June 1993 - 1
VOGT, Lisa Melanie 18 June 1993 - 1

Filing History

Document Type Date
MR04 - N/A 23 September 2020
AA - Annual Accounts 31 August 2020
CS01 - N/A 18 June 2020
CS01 - N/A 29 June 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 June 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 04 July 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 26 November 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 25 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 June 2013
MG01 - Particulars of a mortgage or charge 08 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 27 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 25 June 2012
DISS40 - Notice of striking-off action discontinued 26 May 2012
AA - Annual Accounts 23 May 2012
DISS16(SOAS) - N/A 09 May 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AR01 - Annual Return 04 July 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 30 March 2009
395 - Particulars of a mortgage or charge 29 November 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 27 December 2007
AA - Annual Accounts 17 September 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 10 January 2006
287 - Change in situation or address of Registered Office 02 December 2005
363s - Annual Return 21 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 23 March 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 12 February 2001
395 - Particulars of a mortgage or charge 17 December 1999
395 - Particulars of a mortgage or charge 10 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 03 August 1997
RESOLUTIONS - N/A 30 January 1997
123 - Notice of increase in nominal capital 30 January 1997
AA - Annual Accounts 30 December 1996
363s - Annual Return 02 December 1996
AA - Annual Accounts 06 October 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 25 November 1994
363s - Annual Return 16 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1994
288 - N/A 27 June 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 March 2013 Fully Satisfied

N/A

Legal mortgage 27 November 2008 Fully Satisfied

N/A

Charge 09 January 2006 Outstanding

N/A

Legal mortgage 14 December 1999 Fully Satisfied

N/A

Debenture 08 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.