Advanced company searchLink opens in new window

HEUSTON HOSPITALITY (UK) LIMITED

Company number 04588100

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)
08 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2010 DS01 Application to strike the company off the register
17 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
12 May 2010 TM01 Termination of appointment of Claudine Hulme as a director
26 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2009-11-26
  • GBP 100
26 Nov 2009 CH01 Director's details changed for Mr Peter Stephenson on 12 November 2009
26 Nov 2009 CH01 Director's details changed for Mrs Claudine Maria Hulme on 12 November 2009
26 Nov 2009 CH01 Director's details changed for Mr Wayne Hulme on 12 November 2009
01 Oct 2009 225 Accounting reference date extended from 30/11/2009 to 31/05/2010
25 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
20 Mar 2009 363a Return made up to 12/11/08; full list of members; amend
20 Nov 2008 363a Return made up to 12/11/08; full list of members
20 Nov 2008 353 Location of register of members
20 Nov 2008 287 Registered office changed on 20/11/2008 from 7 quarry rise romiley stockport cheshire SK6 4DD
20 Nov 2008 190 Location of debenture register
10 Nov 2008 288b Appointment Terminated Director norma stephenson
11 Aug 2008 288c Director's Change of Particulars / wayne hume / 08/08/2008 / Surname was: hume, now: hulme
08 Aug 2008 288a Director appointed mrs claudine maria hulme
08 Aug 2008 288c Secretary's Change of Particulars / wayne hume / 08/08/2008 / Nationality was: british, now: other; Surname was: hume, now: hulme
08 Aug 2008 288a Director appointed mrs norma stephenson
08 Aug 2008 288c Director's Change of Particulars / peter stephenson / 08/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 116 london road, now: lime avenue; Post Code was: GU15 3TJ, now: GU15 2BS; Country was: , now: united kingdom; Occupation was: consultant, now: hotelier
15 Jul 2008 288b Appointment Terminated Director james stephenson
22 Apr 2008 287 Registered office changed on 22/04/2008 from 7 quarry rise romiley stockport cheshire SK6 4DD united kingdom
11 Apr 2008 288b Appointment Terminate, Director And Secretary Mary Geraldine Stephenson Logged Form