- Company Overview for CHISWICK HOTEL LIMITED (01615584)
- Filing history for CHISWICK HOTEL LIMITED (01615584)
- People for CHISWICK HOTEL LIMITED (01615584)
- Insolvency for CHISWICK HOTEL LIMITED (01615584)
- More for CHISWICK HOTEL LIMITED (01615584)
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) |
---|---|---|---|
23 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2023 | |
14 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2023 | LIQ10 | Removal of liquidator by court order | |
07 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
16 Mar 2021 | AD01 | Registered office address changed from 20 Eversley Road Bexhill on Sea East Sussex TN40 1HE to Suite 2 2nd Floor Phoenix House West Street Brighton BN1 2RT on 16 March 2021 | |
15 Mar 2021 | LIQ01 | Declaration of solvency | |
15 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Feb 2021 | PSC04 | Change of details for Mr Joseph Bryn Drew as a person with significant control on 17 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 12 December 2020 with updates | |
18 Jan 2021 | PSC07 | Cessation of Margaret Audrey Drew as a person with significant control on 23 September 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Margaret Audrey Drew as a director on 23 September 2020 | |
18 Jan 2021 | TM02 | Termination of appointment of Margaret Audrey Drew as a secretary on 23 September 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
08 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|