Advanced company searchLink opens in new window

ST HELENS HOTELS LIMITED

Company number 02227373

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)
12 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Aug 2015 AD03 Register(s) moved to registered inspection location Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ
26 Aug 2015 AD02 Register inspection address has been changed to Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ
26 Aug 2015 AD01 Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 1 More London Place London SE1 2AF on 26 August 2015
25 Aug 2015 600 Appointment of a voluntary liquidator
25 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-13
25 Aug 2015 4.70 Declaration of solvency
10 Jul 2015 SH20 Statement by Directors
10 Jul 2015 SH19 Statement of capital on 10 July 2015
  • GBP 1
10 Jul 2015 CAP-SS Solvency Statement dated 07/07/15
10 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Jul 2015 SH08 Change of share class name or designation
29 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 4,850,000
29 Jun 2015 TM01 Termination of appointment of Simon Robert Vincent as a director on 18 June 2015
29 Jun 2015 TM01 Termination of appointment of Oded Lifschitz as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Simon Robert Vincent as a director on 18 June 2015
18 Jun 2015 TM01 Termination of appointment of Oded Lifschitz as a director on 18 June 2015
28 Oct 2014 CH01 Director's details changed for Oded Lifschitz on 24 June 2014
16 Sep 2014 AP01 Appointment of Mr James Owen Percival as a director on 29 August 2014
16 Sep 2014 TM01 Termination of appointment of Mark Jonathan Way as a director on 29 August 2014
07 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
24 Jul 2014 AP01 Appointment of Mr. Stuart Beasley as a director on 16 June 2014
15 Jul 2014 TM01 Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014