- Company Overview for HEUSTON HOSPITALITY (UK) LIMITED (04588100)
- Filing history for HEUSTON HOSPITALITY (UK) LIMITED (04588100)
- People for HEUSTON HOSPITALITY (UK) LIMITED (04588100)
- More for HEUSTON HOSPITALITY (UK) LIMITED (04588100)
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
|
|
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 |