INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED
Company number 04219485
- Company Overview for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED (04219485)
- Filing history for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED (04219485)
- People for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED (04219485)
- Insolvency for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED (04219485)
- More for INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED (04219485)
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) |
---|---|---|---|
03 Dec 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2023 | AD01 | Registered office address changed from 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 28 November 2023 | |
24 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2023 | LIQ01 | Declaration of solvency | |
10 Oct 2023 | CH01 | Director's details changed for Mrs Melinda Marie Renshaw on 28 September 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
15 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
15 May 2023 | TM02 | Termination of appointment of Lydia Alex Plummer as a secretary on 5 May 2023 | |
15 May 2023 | AP03 | Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 5 May 2023 | |
06 Mar 2023 | CH01 | Director's details changed for Michael Jon Cockcroft on 1 March 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS on 6 January 2023 | |
06 Jan 2023 | PSC05 | Change of details for Hotel Intercontinental London (Holdings) Limited as a person with significant control on 1 January 2023 | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
29 Jun 2022 | AP03 | Appointment of Miss Lydia Alex Plummer as a secretary on 29 June 2022 | |
29 Jun 2022 | TM02 | Termination of appointment of Fiona Littlebury-Cuttell as a secretary on 29 June 2022 | |
21 Jan 2022 | CH01 | Director's details changed for Mrs Melinda Marie Renshaw on 12 November 2021 | |
14 Sep 2021 | RP04AP03 | Second filing for the appointment of Fiona Jane Littlebury-Cuttell as a secretary | |
22 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
15 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
04 Mar 2020 | AP01 | Appointment of Ms Melinda Marie Renshaw as a director on 24 February 2020 | |
04 Mar 2020 | TM01 | Termination of appointment of Nicolette Henfrey as a director on 24 February 2020 |