- Company Overview for HALF PRICE SUITES (WORLE) LIMITED (04611909)
- Filing history for HALF PRICE SUITES (WORLE) LIMITED (04611909)
- People for HALF PRICE SUITES (WORLE) LIMITED (04611909)
- Charges for HALF PRICE SUITES (WORLE) LIMITED (04611909)
- More for HALF PRICE SUITES (WORLE) LIMITED (04611909)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2013 | TM01 | Termination of appointment of Andrew George Priddle as a director on 16 August 2010 | |
15 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2010 | TM02 | Termination of appointment of Sheila Rhodes as a secretary | |
16 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
24 Dec 2009 | AR01 |
Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2009-12-24
|
|
24 Dec 2009 | CH01 | Director's details changed for Mr Andrew George Priddle on 24 December 2009 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Mar 2009 | 288c | Director's change of particulars / andrew priddle / 01/02/2009 | |
15 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
15 Dec 2008 | 353 | Location of register of members | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from unit 11 worle industrial estate coker road worle BS22 0BX | |
15 Dec 2008 | 190 | Location of debenture register | |
15 Dec 2008 | 288c | Director's change of particulars / andrew priddle / 15/08/2008 | |
18 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
17 Dec 2007 | 363a | Return made up to 09/12/07; full list of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
19 Dec 2006 | 363a | Return made up to 09/12/06; full list of members | |
19 Dec 2006 | 288c | Director's particulars changed |