Advanced company searchLink opens in new window

SHOTTLE HALL HOTEL LIMITED

Company number 05351935

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)
03 Sep 2009 2.23B Result of meeting of creditors
13 Aug 2009 2.16B Statement of affairs with form 2.15B/2.14B
06 Aug 2009 2.17B Statement of administrator's proposal
26 Jun 2009 287 Registered office changed on 26/06/2009 from, shottle hall white lane, shottle, belper, derbyshire, DE56 2EB
25 Jun 2009 2.12B Appointment of an administrator
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2009 363a Return made up to 03/02/09; full list of members
18 Sep 2008 363a Return made up to 03/02/08; full list of members
08 Aug 2008 287 Registered office changed on 08/08/2008 from, white lane shottle, belper, derbyshire, DE56 2EB
28 May 2008 287 Registered office changed on 28/05/2008 from, 3 castlegate, grantham, lincolnshire, NG31 6SF
23 Feb 2007 363a Return made up to 03/02/07; full list of members
29 Jan 2007 288a New secretary appointed
29 Jan 2007 288b Director resigned
29 Jan 2007 288b Director resigned
29 Jan 2007 288b Secretary resigned
08 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
09 Nov 2006 88(2)R Ad 04/10/06--------- £ si 325000@1=325000 £ ic 50000/375000
20 May 2006 395 Particulars of mortgage/charge
12 May 2006 395 Particulars of mortgage/charge
20 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Mar 2006 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
13 Mar 2006 363a Return made up to 03/02/06; full list of members
13 Mar 2006 288c Director's particulars changed