About

Registered Number: 05868508
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Apt 2359 Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN

 

Arizona Tours Ltd was founded on 06 July 2006 with its registered office in Truro, it's status at Companies House is "Active". Arizona Tours Ltd has 2 directors listed as Garood, Jill, Horbury, Stephen Frederick at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAROOD, Jill 01 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HORBURY, Stephen Frederick 06 May 2008 01 August 2016 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
DISS40 - Notice of striking-off action discontinued 03 January 2018
CS01 - N/A 02 January 2018
RESOLUTIONS - N/A 31 October 2017
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AP01 - Appointment of director 27 February 2017
CS01 - N/A 27 February 2017
TM01 - Termination of appointment of director 27 February 2017
TM01 - Termination of appointment of director 28 December 2016
TM02 - Termination of appointment of secretary 28 December 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 18 December 2014
CH01 - Change of particulars for director 11 August 2014
CH01 - Change of particulars for director 11 August 2014
CH03 - Change of particulars for secretary 11 August 2014
AD01 - Change of registered office address 11 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 03 November 2011
AAMD - Amended Accounts 05 May 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 13 October 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
395 - Particulars of a mortgage or charge 06 February 2007
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.