- Company Overview for TORBAY SANDS HOTEL LIMITED (05415200)
- Filing history for TORBAY SANDS HOTEL LIMITED (05415200)
- People for TORBAY SANDS HOTEL LIMITED (05415200)
- More for TORBAY SANDS HOTEL LIMITED (05415200)
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) |
---|---|---|---|
14 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2012 | DS01 | Application to strike the company off the register | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 |
Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
07 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for Martin Aston on 1 October 2009 | |
09 Jun 2010 | CH01 | Director's details changed for Carol Bennett on 1 October 2009 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 May 2009 | 363a | Return made up to 06/04/09; full list of members | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 06/04/08; full list of members | |
07 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Oct 2007 | 363a | Return made up to 06/04/07; full list of members | |
17 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Oct 2007 | 288c | Director's particulars changed | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: 39 birchlands bridgenorth shropshire WV15 5DR | |
01 Mar 2007 | AA | Accounts made up to 31 March 2006 | |
31 Jan 2007 | 225 | Accounting reference date shortened from 30/04/06 to 31/03/06 | |
19 Jul 2006 | CERTNM | Company name changed nwb warwick 2005 LIMITED\certificate issued on 19/07/06 | |
13 Jul 2006 | 287 | Registered office changed on 13/07/06 from: 19 walnut road torquay devon TQ2 6HP | |
13 Jul 2006 | 288b | Secretary resigned | |
13 Jul 2006 | 288a | New secretary appointed | |
13 Jul 2006 | 288a | New director appointed |