- Company Overview for HURST LODGE LIMITED (01260285)
- Filing history for HURST LODGE LIMITED (01260285)
- People for HURST LODGE LIMITED (01260285)
- Charges for HURST LODGE LIMITED (01260285)
- Insolvency for HURST LODGE LIMITED (01260285)
- More for HURST LODGE LIMITED (01260285)
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) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | AM23 | Notice of move from Administration to Dissolution | |
12 Nov 2021 | AM10 | Administrator's progress report | |
20 Oct 2021 | AM11 | Notice of appointment of a replacement or additional administrator | |
20 Oct 2021 | AM16 | Notice of order removing administrator from office | |
07 May 2021 | AM10 | Administrator's progress report | |
05 Mar 2021 | AM19 | Notice of extension of period of Administration | |
19 Nov 2020 | AM10 | Administrator's progress report | |
05 Aug 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
27 Jul 2020 | AM02 | Statement of affairs with form AM02SOA | |
24 Jul 2020 | AD01 | Registered office address changed from Hawleyhurst School Fernhill Road Blackwater Camberley Surrey GU17 9HU England to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 24 July 2020 | |
26 Jun 2020 | AM06 | Notice of deemed approval of proposals | |
03 Jun 2020 | AM03 | Statement of administrator's proposal | |
27 Apr 2020 | AM01 | Appointment of an administrator | |
17 Jan 2020 | CH03 | Secretary's details changed for Ms Victoria Susan Smit on 11 April 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Sir Timothy Bartel Smit on 11 April 2019 | |
17 Jan 2020 | CH01 | Director's details changed for Ms Victoria Susan Smit on 11 April 2019 | |
03 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from Hurst Lodge Bagshot Road Ascot Berkshire SL5 9JU to Hawleyhurst School Fernhill Road Blackwater Camberley Surrey GU17 9HU on 12 October 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
30 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR01 | Registration of charge 012602850006, created on 13 December 2017 |