- Company Overview for MARSTON HOTELS HOLDINGS LIMITED (03948742)
- Filing history for MARSTON HOTELS HOLDINGS LIMITED (03948742)
- People for MARSTON HOTELS HOLDINGS LIMITED (03948742)
- Charges for MARSTON HOTELS HOLDINGS LIMITED (03948742)
- Insolvency for MARSTON HOTELS HOLDINGS LIMITED (03948742)
- More for MARSTON HOTELS HOLDINGS LIMITED (03948742)
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) |
---|---|---|---|
26 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2024 | |
27 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Prices Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024 | |
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2023 | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2021 | |
03 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2020 | |
23 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 September 2019 | |
06 Sep 2019 | MR04 | Satisfaction of charge 039487420013 in full | |
19 Oct 2018 | AD01 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 4th Floor Allan House 10 John Prices Street London W1G 0AH on 19 October 2018 | |
12 Oct 2018 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2018 | LIQ01 | Declaration of solvency | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2018 | MR04 | Satisfaction of charge 039487420011 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 039487420012 in full | |
19 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
21 Dec 2017 | MR01 | Registration of charge 039487420013, created on 20 December 2017 | |
30 Oct 2017 | SH20 | Statement by Directors | |
30 Oct 2017 | SH19 |
Statement of capital on 30 October 2017
|
|
30 Oct 2017 | CAP-SS | Solvency Statement dated 30/10/17 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2017 | MR01 | Registration of charge 039487420012, created on 27 September 2017 | |
05 Oct 2017 | MR04 | Satisfaction of charge 039487420010 in full | |
03 Oct 2017 | AP01 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Gareth Jones as a director on 27 September 2017 |