- Company Overview for TORBAY HOTELS LIMITED (04690061)
- Filing history for TORBAY HOTELS LIMITED (04690061)
- People for TORBAY HOTELS LIMITED (04690061)
- Charges for TORBAY HOTELS LIMITED (04690061)
- Insolvency for TORBAY HOTELS LIMITED (04690061)
- More for TORBAY HOTELS LIMITED (04690061)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2010 | AD01 | Registered office address changed from C/O C/O, Rsm Bentley Jennison & Co Rsm Bentley Jennison & Co 45 Moorfields London EC2Y 9AE on 25 January 2010 | |
20 Jan 2010 | 2.35B | Notice of move from Administration to Dissolution on 15 January 2010 | |
28 Aug 2009 | 2.17B | Statement of administrator's proposal | |
28 Aug 2009 | 2.17B | Statement of administrator's proposal | |
29 Jul 2009 | 2.16B | Statement of affairs with form 2.14B | |
22 Jul 2009 | 288b | Appointment Terminated Director william james | |
22 Jul 2009 | 288b | Appointment Terminated Secretary eveline james | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from lincombe hall hotel meadfoot road torquay TQ1 2JX | |
07 Jul 2009 | 2.12B | Appointment of an administrator | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
08 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Jun 2009 | 363a | Return made up to 07/03/09; full list of members | |
08 Jun 2009 | 288b | Appointment Terminated Secretary william james | |
14 May 2009 | 363a | Return made up to 07/06/08; full list of members | |
14 May 2009 | 363s |
Return made up to 07/03/07; full list of members; amend
|
|
07 Apr 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
28 Mar 2008 | 288b | Appointment Terminated Director eveline james | |
28 Mar 2008 | 363s | Return made up to 07/03/07; no change of members | |
11 Mar 2008 | 288a | Secretary Appointed Evonne Mabel James Amending Form Correcting Forename To Eveline Logged Form | |
05 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Jun 2006 | 288b | Director resigned | |
06 Jun 2006 | 288a | New secretary appointed |