- Company Overview for POOLE HOTELS LIMITED (04253977)
- Filing history for POOLE HOTELS LIMITED (04253977)
- People for POOLE HOTELS LIMITED (04253977)
- Charges for POOLE HOTELS LIMITED (04253977)
- More for POOLE HOTELS LIMITED (04253977)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2016 | DS01 | Application to strike the company off the register | |
15 Jun 2016 | TM01 | Termination of appointment of Stephen Rankin as a director on 15 June 2016 | |
15 Jun 2016 | TM02 | Termination of appointment of Adam Boyd Langman as a secretary on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Keith Andrew Atkinson as a director on 15 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Sarah Atkinson as a director on 15 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Dr Adam Boyd Langman as a director on 15 June 2016 | |
15 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
15 Sep 2014 | TM02 | Termination of appointment of Keith Andrew Atkinson as a secretary on 5 September 2014 | |
15 Sep 2014 | AP03 | Appointment of Dr Adam Boyd Langman as a secretary on 5 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Keith Andrew Atkinson as a director on 5 September 2014 | |
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
30 Jun 2014 | CH01 | Director's details changed for Mrs Sarah Atkinson on 28 June 2014 | |
30 Jun 2014 | CH01 | Director's details changed for Mr Stephen Rankin on 29 June 2014 | |
30 Jun 2014 | CH03 | Secretary's details changed for Mr Keith Andrew Atkinson on 29 June 2014 | |
29 May 2014 | MR04 | Satisfaction of charge 2 in full | |
29 May 2014 | MR04 | Satisfaction of charge 3 in full | |
29 May 2014 | MR04 | Satisfaction of charge 4 in full | |
29 May 2014 | MR04 | Satisfaction of charge 5 in full | |
01 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders |