About

Registered Number: 05982255
Date of Incorporation: 30/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2016 (8 years and 4 months ago)
Registered Address: C/O Harrisons Business Recovery And Insolvency Ltd Rural Enterptise Centre, Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Hr2 6fe, HR2 6FE,

 

Total Travel Hire Ltd was founded on 30 October 2006 and are based in Hereford, Hr2 6fe. We don't know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 January 2016
4.68 - Liquidator's statement of receipts and payments 21 October 2015
4.68 - Liquidator's statement of receipts and payments 21 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 21 October 2015
RESOLUTIONS - N/A 07 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 07 August 2014
4.20 - N/A 07 August 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 15 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 01 December 2010
AD01 - Change of registered office address 24 November 2010
AD01 - Change of registered office address 09 September 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 19 August 2009
287 - Change in situation or address of Registered Office 11 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 30 October 2007
225 - Change of Accounting Reference Date 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
NEWINC - New incorporation documents 30 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.