- Company Overview for THE CLIFF HOTEL LIMITED (04232849)
- Filing history for THE CLIFF HOTEL LIMITED (04232849)
- People for THE CLIFF HOTEL LIMITED (04232849)
- Charges for THE CLIFF HOTEL LIMITED (04232849)
- Insolvency for THE CLIFF HOTEL LIMITED (04232849)
- More for THE CLIFF HOTEL LIMITED (04232849)
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) |
---|---|---|---|
30 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2015 | AD01 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 23 June 2015 | |
03 Jun 2014 | AD01 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon Essex CM9 5PN England on 3 June 2014 | |
30 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
30 May 2014 | RESOLUTIONS |
Resolutions
|
|
30 May 2014 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
18 Sep 2013 | CH01 | Director's details changed for David Pratt on 12 June 2013 | |
16 May 2013 | AD01 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ on 16 May 2013 | |
14 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Nov 2012 | AD01 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 23 November 2012 | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jul 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
29 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | TM02 | Termination of appointment of Irene Pratt as a secretary | |
05 May 2011 | TM01 | Termination of appointment of Irene Pratt as a director | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
14 Aug 2008 | 363s | Return made up to 12/06/08; no change of members | |
02 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |