- Company Overview for HUNDAY MANOR HOTEL LIMITED (04575346)
- Filing history for HUNDAY MANOR HOTEL LIMITED (04575346)
- People for HUNDAY MANOR HOTEL LIMITED (04575346)
- Charges for HUNDAY MANOR HOTEL LIMITED (04575346)
- More for HUNDAY MANOR HOTEL LIMITED (04575346)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2018 | MR04 | Satisfaction of charge 045753460003 in full | |
31 Jul 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2018 | DS01 | Application to strike the company off the register | |
08 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Nov 2017 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 September 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Oct 2017 | PSC01 | Notification of Denise Ann Wilson as a person with significant control on 13 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr Joseph Frederick Wilson as a person with significant control on 13 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with updates | |
09 May 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from Hunday Manor Hotel Workington Cumbria CA14 4JF to 44 Dale View Cockermouth Cumbria CA13 9EN on 18 April 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
22 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
28 Oct 2015 | MR01 | Registration of charge 045753460003, created on 27 October 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
02 Oct 2014 | CH01 | Director's details changed for Joseph Wilson on 2 October 2014 | |
02 Oct 2014 | CH03 | Secretary's details changed for Denise Ann Wilson on 2 October 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Denise Ann Wilson on 2 October 2014 |