Advanced company searchLink opens in new window

RIVENHALL HOTEL LIMITED

Company number 05411738

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)
05 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
29 Oct 2013 600 Appointment of a voluntary liquidator
29 Oct 2013 4.20 Statement of affairs with form 4.19
29 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Oct 2013 AD01 Registered office address changed from Greenwoods Estate Stock Road Stock Essex CM4 9BE on 10 October 2013
04 Sep 2013 TM01 Termination of appointment of Anne Osib as a director on 4 September 2013
04 Sep 2013 TM02 Termination of appointment of Anne Osib as a secretary on 4 September 2013
23 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
02 Aug 2012 AA
19 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
22 Jul 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
12 Jul 2011 AA
30 Nov 2010 CERTNM Company name changed greenwoods hotels LTD\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-17
30 Nov 2010 CONNOT Change of name notice
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
24 Sep 2010 AD03 Register(s) moved to registered inspection location
24 Sep 2010 AD02 Register inspection address has been changed
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 AA
27 May 2010 AA
09 Dec 2009 AUD Auditor's resignation
02 Jul 2009 363a Return made up to 01/04/09; full list of members
18 May 2009 AA