Advanced company searchLink opens in new window

HOLLYBUSH HOTELS LIMITED

Company number 03949132

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)
28 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2014 2.35B Notice of move from Administration to Dissolution on 6 October 2014
13 May 2014 2.24B Administrator's progress report to 10 April 2014
27 Dec 2013 F2.18 Notice of deemed approval of proposals
09 Dec 2013 2.17B Statement of administrator's proposal
06 Dec 2013 2.16B Statement of affairs with form 2.14B
21 Oct 2013 AD01 Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW on 21 October 2013
18 Oct 2013 2.12B Appointment of an administrator
15 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-04-15
  • GBP 736,489
04 Mar 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 2012
21 Dec 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
26 Nov 2012 AP01 Appointment of Paul Anthony Thornton as a director on 15 October 2012
29 May 2012 TM01 Termination of appointment of Martyn Harrison as a director on 29 April 2012
30 Mar 2012 AP01 Appointment of Lionel Frederick Thorne as a director on 26 March 2012
27 Mar 2012 AA Full accounts made up to 31 December 2010
11 Jan 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 16
29 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
29 Mar 2011 CH01 Director's details changed for Martyn Harrison on 16 March 2011
29 Mar 2011 CH03 Secretary's details changed for Paul Anthony Thornton on 16 March 2011
15 Mar 2011 AA Group of companies' accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Martyn Harrison on 16 March 2010