- Company Overview for TBH LINCOLNSHIRE LIMITED (03469888)
- Filing history for TBH LINCOLNSHIRE LIMITED (03469888)
- People for TBH LINCOLNSHIRE LIMITED (03469888)
- Charges for TBH LINCOLNSHIRE LIMITED (03469888)
- Insolvency for TBH LINCOLNSHIRE LIMITED (03469888)
- More for TBH LINCOLNSHIRE LIMITED (03469888)
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) |
---|---|---|---|
23 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2023 | AD01 | Registered office address changed from C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS to Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT on 3 August 2023 | |
02 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 May 2023 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
31 May 2022 | LIQ01 | Declaration of solvency | |
26 May 2022 | AD01 | Registered office address changed from 6 Hallfield Bassingham Lincoln Lincolnshire LN5 9PF England to C/O Kingsbridge Corporate Solutions Resolution House Crusader Road Lincoln LN6 7AS on 26 May 2022 | |
26 May 2022 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
06 Dec 2021 | AD01 | Registered office address changed from Newark Road South Hykeham Lincoln Lincolnshire LN6 9NH to 6 Hallfield Bassingham Lincoln Lincolnshire LN5 9PF on 6 December 2021 | |
22 Oct 2021 | CERTNM |
Company name changed the bentley hotel LIMITED\certificate issued on 22/10/21
|
|
02 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2021 | MR04 | Satisfaction of charge 3 in full | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
24 Nov 2020 | CH01 | Director's details changed for Claire Louise Best on 24 November 2020 | |
01 Jun 2020 | AP01 | Appointment of Claire Louise Best as a director on 1 June 2020 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Abigail Kathryn Rogers on 4 December 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |