- Company Overview for ST HELENS HOTELS LIMITED (02227373)
- Filing history for ST HELENS HOTELS LIMITED (02227373)
- People for ST HELENS HOTELS LIMITED (02227373)
- Charges for ST HELENS HOTELS LIMITED (02227373)
- Insolvency for ST HELENS HOTELS LIMITED (02227373)
- More for ST HELENS HOTELS LIMITED (02227373)
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
|
|
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
|
|
10 Jul 2015 | CAP-SS | Solvency Statement dated 07/07/15 | |
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |