Advanced company searchLink opens in new window

MARSTON HOTELS HOLDINGS LIMITED

Company number 03948742

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-09-27
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
  • GBP 1
30 Oct 2017 CAP-SS Solvency Statement dated 30/10/17
30 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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