- Company Overview for KITLEY HOUSE HOTEL LIMITED (03623424)
- Filing history for KITLEY HOUSE HOTEL LIMITED (03623424)
- People for KITLEY HOUSE HOTEL LIMITED (03623424)
- Charges for KITLEY HOUSE HOTEL LIMITED (03623424)
- Insolvency for KITLEY HOUSE HOTEL LIMITED (03623424)
- More for KITLEY HOUSE HOTEL LIMITED (03623424)
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) |
---|---|---|---|
15 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2013 | 2.35B | Notice of move from Administration to Dissolution on 3 April 2013 | |
08 Feb 2013 | 2.24B | Administrator's progress report to 31 January 2013 | |
07 Sep 2012 | 2.23B | Result of meeting of creditors | |
22 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
21 Aug 2012 | 2.17B | Statement of administrator's proposal | |
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
20 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
07 Aug 2012 | AD01 | Registered office address changed from Ashford House Grenadier Road Exeter EX1 3LH on 7 August 2012 | |
06 Aug 2012 | 2.12B | Appointment of an administrator | |
25 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Jun 2012 | CH01 | Director's details changed for Stephen Charles Redfarn on 14 June 2012 | |
22 Feb 2012 | TM01 | Termination of appointment of Graham Piercy as a director on 9 November 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 28 August 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Mr Graham Piercy on 1 November 2009 | |
29 Oct 2010 | CH04 | Secretary's details changed for Curzon Corporate Secretaries Ltd on 1 October 2009 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 28 August 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Mr Graham Piercy on 1 August 2009 | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
07 Nov 2008 | 363a | Return made up to 28/08/08; full list of members | |
07 Nov 2008 | 288c | Director's Change of Particulars / graham piercy / 07/11/2008 / Title was: , now: mr; HouseName/Number was: , now: silver birches; Street was: mill house, now: the avenue; Area was: mill lane, now: ; Post Town was: iffley, now: truro; Region was: oxfordshire, now: cornwall; Post Code was: OX4 4EJ, now: TR1 1HR; Country was: , now: united kingdom |