- Company Overview for MANNINGS HEATH HOTEL LIMITED (03792089)
- Filing history for MANNINGS HEATH HOTEL LIMITED (03792089)
- People for MANNINGS HEATH HOTEL LIMITED (03792089)
- Charges for MANNINGS HEATH HOTEL LIMITED (03792089)
- Insolvency for MANNINGS HEATH HOTEL LIMITED (03792089)
- More for MANNINGS HEATH HOTEL LIMITED (03792089)
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) |
---|---|---|---|
21 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jun 2016 | AD01 | Registered office address changed from C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016 | |
01 Jul 2015 | AD01 | Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 1 July 2015 | |
30 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Aug 2013 | TM01 | Termination of appointment of Alison Daymond as a director | |
13 Jun 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
06 Mar 2013 | AP01 | Appointment of Mr Robert Graham Davies as a director | |
26 Feb 2013 | AP01 | Appointment of Mrs Alison Daymond as a director | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 13 September 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 18 June 2010 with full list of shareholders | |
21 Jun 2010 | CH01 | Director's details changed for Michael John Dunne on 8 June 2010 | |
04 Sep 2009 | 363a | Return made up to 18/06/09; full list of members | |
04 Sep 2009 | 353 | Location of register of members | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |