Advanced company searchLink opens in new window

VUR ST DAVIDS HOTEL LIMITED

Company number 02350872

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2024 DS01 Application to strike the company off the register
04 Jan 2024 MR05 All of the property or undertaking has been released from charge 023508720017
13 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2023 SH19 Statement of capital on 6 December 2023
  • GBP 1
06 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2023 CAP-SS Solvency Statement dated 05/12/23
06 Dec 2023 SH20 Statement by Directors
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
04 Jan 2023 MR04 Satisfaction of charge 023508720014 in full
04 Jan 2023 MR04 Satisfaction of charge 023508720015 in full
04 Jan 2023 MR04 Satisfaction of charge 023508720016 in full
09 Aug 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 MR01 Registration of charge 023508720017, created on 25 March 2022
07 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
05 Jan 2022 TM01 Termination of appointment of Coley James Brenan as a director on 29 December 2021
05 Jan 2022 AP01 Appointment of Mr Paul Roberts as a director on 29 December 2021
16 Dec 2021 AA Full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
07 Jan 2021 AA Full accounts made up to 31 December 2019
22 Sep 2020 AD01 Registered office address changed from Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington Cheshire WA1 1PP on 22 September 2020
18 Sep 2020 AD01 Registered office address changed from 600 1st Floor Lakeview Lakeside Drive, Centre Park Warrington WA1 1RW England to Cygnet Court Ground Floor, 230 Cygnet House Centre Park Warrington WA4 1PP on 18 September 2020
27 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates