Advanced company searchLink opens in new window

KITLEY HOUSE HOTEL LIMITED

Company number 03623424

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)
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
  • GBP 22,371
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
  • GBP 18,176
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