THE GATEWAY TO WALES HOTEL LIMITED
Company number 00674354
- Company Overview for THE GATEWAY TO WALES HOTEL LIMITED (00674354)
- Filing history for THE GATEWAY TO WALES HOTEL LIMITED (00674354)
- People for THE GATEWAY TO WALES HOTEL LIMITED (00674354)
- Charges for THE GATEWAY TO WALES HOTEL LIMITED (00674354)
- More for THE GATEWAY TO WALES HOTEL LIMITED (00674354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2010 | AA | Accounts for a small company made up to 31 March 2009 | |
22 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Simon Matthews-Williams on 1 October 2009 | |
10 Feb 2010 | CH03 | Secretary's details changed for Grant Whitehouse on 12 October 2009 | |
11 Dec 2009 | AD01 | Registered office address changed from the Gateway to Wales Welsh Road Deeside Flintshire CH5 2HX on 11 December 2009 | |
10 Dec 2009 | AP01 | Appointment of Mr Nicholas James Taplin as a director | |
10 Dec 2009 | AP01 | Appointment of Caroline Jayne Wilce as a director | |
24 Nov 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
10 Nov 2009 | TM01 | Termination of appointment of Sean Malone as a director | |
10 Nov 2009 | TM02 | Termination of appointment of Sean Malone as a secretary | |
04 Nov 2009 | AP03 | Appointment of Grant Whitehouse as a secretary | |
04 Nov 2009 | AP01 | Appointment of Colin George Eric Corbally as a director | |
14 Aug 2009 | AA | Accounts for a small company made up to 31 March 2007 | |
12 Feb 2009 | 363a | Return made up to 31/12/08; full list of members | |
24 Jun 2008 | 363a | Return made up to 31/12/07; full list of members | |
24 Jun 2008 | 288c | Director's change of particulars / simon matthews-williams / 12/03/2007 | |
27 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
27 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
19 Nov 2007 | 288b | Director resigned | |
19 Nov 2007 | 288b | Secretary resigned | |
19 Nov 2007 | 288b | Director resigned | |
19 Nov 2007 | 288b | Director resigned | |
19 Nov 2007 | 288b | Director resigned | |
28 Jul 2007 | 287 | Registered office changed on 28/07/07 from: 74-78 welsh road garden city sealand deeside flinshire CH5 2HU |