Advanced company searchLink opens in new window

MONKWOOD HOTELS LTD

Company number 05129456

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)
31 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
31 May 2019 L64.07 Completion of winding up
25 Feb 2014 3.6 Receiver's abstract of receipts and payments to 13 December 2013
21 Feb 2014 RM02 Notice of ceasing to act as receiver or manager
09 May 2013 COCOMP Order of court to wind up
19 Feb 2013 3.6 Receiver's abstract of receipts and payments to 13 December 2012
16 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-07-04
  • GBP 3
04 Jul 2012 CH01 Director's details changed for Mrs Allison Rosemary Williams on 4 July 2012
04 Jul 2012 CH03 Secretary's details changed for Mr Geoffrey Paul Williams on 4 July 2012
23 Mar 2012 3.6 Receiver's abstract of receipts and payments to 13 December 2011
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2009
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2008
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2007
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2006
22 Mar 2012 AA Total exemption small company accounts made up to 31 May 2010
02 Feb 2011 3.6 Receiver's abstract of receipts and payments to 13 December 2010
25 Oct 2010 AD01 Registered office address changed from Windsor House Victoria Street Windsor Berkshire SL4 1EN on 25 October 2010
26 Jan 2010 3.6 Receiver's abstract of receipts and payments to 13 June 2009
29 Jul 2009 363a Return made up to 17/05/09; full list of members
26 Jun 2009 363a Return made up to 17/05/08; full list of members
26 Jun 2009 353 Location of register of members
26 Jun 2009 288c Director's change of particulars / allison williams / 01/06/2007
26 Jun 2009 288c Secretary's change of particulars / geoffrey williams / 01/06/2007
27 Dec 2008 3.6 Receiver's abstract of receipts and payments to 13 December 2008