- Company Overview for DUTTLAN HOTELS LIMITED (02517093)
- Filing history for DUTTLAN HOTELS LIMITED (02517093)
- People for DUTTLAN HOTELS LIMITED (02517093)
- Charges for DUTTLAN HOTELS LIMITED (02517093)
- Insolvency for DUTTLAN HOTELS LIMITED (02517093)
- More for DUTTLAN HOTELS LIMITED (02517093)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from The Sandringham Hotel 21 st Mary Street Cardiff CF10 1PL to C/O Purnells Goldfields House 18a Gold Tops Newport S. Wales NP20 4PH on 5 February 2025 | |
05 Feb 2025 | LIQ01 | Declaration of solvency | |
05 Feb 2025 | 600 | Appointment of a voluntary liquidator | |
05 Feb 2025 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Jun 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
12 May 2023 | MR04 | Satisfaction of charge 1 in full | |
12 May 2023 | MR04 | Satisfaction of charge 4 in full | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
02 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with updates | |
20 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Feb 2019 | PSC01 | Notification of Michael Andrew Dutton as a person with significant control on 9 January 2019 | |
12 Feb 2019 | PSC07 | Cessation of Eric Lewis Dutton as a person with significant control on 9 November 2018 | |
12 Feb 2019 | PSC01 | Notification of Simon Christopher Dutton as a person with significant control on 9 January 2019 | |
12 Nov 2018 | TM01 | Termination of appointment of Eric Lewis Dutton as a director on 9 November 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates |