- Company Overview for THE IVY BUSH ROYAL HOTEL LIMITED (04657088)
- Filing history for THE IVY BUSH ROYAL HOTEL LIMITED (04657088)
- People for THE IVY BUSH ROYAL HOTEL LIMITED (04657088)
- Charges for THE IVY BUSH ROYAL HOTEL LIMITED (04657088)
- Insolvency for THE IVY BUSH ROYAL HOTEL LIMITED (04657088)
- More for THE IVY BUSH ROYAL HOTEL LIMITED (04657088)
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) |
---|---|---|---|
21 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
17 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2022 | |
26 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2022 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2021 | |
27 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2020 | |
15 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2019 | AD01 | Registered office address changed from Castle House High Street Ammanford Dyfed SA18 2NB Wales to 63 Walter Road Swansea SA1 4PT on 5 September 2019 | |
04 Sep 2019 | LIQ01 | Declaration of solvency | |
04 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
16 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
17 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
17 Aug 2018 | MR04 | Satisfaction of charge 2 in full | |
16 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
22 Mar 2016 | AD01 | Registered office address changed from The Ivy Bush Royal Hotel Spilman Street Carmarthen SA31 1LG Wales to Castle House High Street Ammanford Dyfed SA18 2NB on 22 March 2016 | |
04 Dec 2015 | AD01 | Registered office address changed from Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS to The Ivy Bush Royal Hotel Spilman Street Carmarthen SA31 1LG on 4 December 2015 | |
09 Jun 2015 | MISC | Section 519 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |