- Company Overview for LANGTRY MANOR HOTELS LIMITED (02130357)
- Filing history for LANGTRY MANOR HOTELS LIMITED (02130357)
- People for LANGTRY MANOR HOTELS LIMITED (02130357)
- Insolvency for LANGTRY MANOR HOTELS LIMITED (02130357)
- More for LANGTRY MANOR HOTELS LIMITED (02130357)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2019 | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
19 Apr 2017 | AD01 | Registered office address changed from Towngate House 2 -8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8NY on 19 April 2017 | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | 4.70 | Declaration of solvency | |
30 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
12 Jan 2017 | CH01 | Director's details changed for Ms Tara Victoria Howard on 12 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Ms Tara Victoria Howard on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mrs Pamela Maud Hamilton Howard on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Miles Howard on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Mr Denham Timothy Howard on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for John Spencer Zachary Howard on 5 January 2017 | |
22 Dec 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 October 2016 | |
15 Feb 2016 | AD01 | Registered office address changed from Langtry Manor 26 Derby Road Bournemouth BH1 3QB to Towngate House 2 -8 Parkstone Road Poole Dorset BH15 2PW on 15 February 2016 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
24 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |