- Company Overview for SWAN HOTEL (KNIGHTON) LIMITED (00976540)
- Filing history for SWAN HOTEL (KNIGHTON) LIMITED (00976540)
- People for SWAN HOTEL (KNIGHTON) LIMITED (00976540)
- Insolvency for SWAN HOTEL (KNIGHTON) LIMITED (00976540)
- More for SWAN HOTEL (KNIGHTON) LIMITED (00976540)
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 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2017 | |
25 Jan 2016 | AD01 | Registered office address changed from Office 10 Broadaxe Business Park Presteigne Powys LD8 2UH to 5 & 6 Waterside Court Albany Street Newport S Wales NP20 5NT on 25 January 2016 | |
19 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2016 | 4.70 | Declaration of solvency | |
19 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | CH01 | Director's details changed for Mr Gordon Paul Richards on 15 November 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
01 Dec 2011 | AD02 | Register inspection address has been changed from No. 3 Broad Street Knighton Powys LD7 1BL Wales | |
14 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AD01 | Registered office address changed from 3 Broad Street Knighton Powys LD7 1BL Wales on 22 March 2011 | |
01 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
16 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Jan 2010 | CH01 | Director's details changed for Mr Gordon Paul Richards on 1 October 2009 |