Advanced company searchLink opens in new window

WARRINGTON HOTEL LIMITED

Company number 00761868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
08 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 Mar 2012 4.20 Statement of affairs with form 4.19
14 Mar 2012 600 Appointment of a voluntary liquidator
14 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-07
02 Feb 2012 AD01 Registered office address changed from 1 Catherine Place London SW1E 6DX on 2 February 2012
24 Jan 2012 AP01 Appointment of Mr Stuart Gillies as a director on 24 January 2012
08 Dec 2011 TM01 Termination of appointment of Christopher Fraser Hutcheson as a director on 4 November 2011
08 Dec 2011 TM02 Termination of appointment of Christopher Fraser Hutcheson as a secretary on 4 November 2011
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
Statement of capital on 2011-11-11
  • GBP 2,474
12 Oct 2011 MISC Section 519
29 Sep 2011 MISC Section 519
01 Jun 2011 AA Accounts for a small company made up to 31 August 2010
23 Mar 2011 CH01 Director's details changed for Cayetana Elizabeth Ramsay on 23 March 2011
24 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
02 Jun 2010 AA Accounts for a small company made up to 31 August 2009
19 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 5
12 Nov 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Cayetana Elizabeth Ramsay on 14 October 2009
10 Nov 2009 AD03 Register(s) moved to registered inspection location
10 Nov 2009 AD02 Register inspection address has been changed
10 Nov 2009 CH01 Director's details changed for Christopher Fraser Hutcheson on 14 October 2009
10 Nov 2009 CH03 Secretary's details changed for Christopher Fraser Hutcheson on 14 October 2009
17 Oct 2009 TM01 Termination of appointment of Nicholas Fletcher as a director
01 Sep 2009 AA Accounts for a small company made up to 31 August 2008