Advanced company searchLink opens in new window

HOTEL ASSOCIATES LIMITED

Company number 05466783

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)
14 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-07-04
  • GBP 100
05 Oct 2010 AA Total exemption small company accounts made up to 31 October 2009
20 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
20 Jul 2010 AD01 Registered office address changed from Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 20 July 2010
27 Apr 2010 TM01 Termination of appointment of Stephen Pugh as a director
27 Apr 2010 TM02 Termination of appointment of Ammabel Shelton as a secretary
27 Apr 2010 TM01 Termination of appointment of Ammabel Shelton as a director
27 Apr 2010 TM01 Termination of appointment of Iain Shelton as a director
08 Feb 2010 AP01 Appointment of Mr Barry Shelton as a director
29 Oct 2009 TM01 Termination of appointment of Barry Shelton as a director
17 Sep 2009 225 Accounting reference date extended from 31/03/2009 to 31/10/2009
21 Aug 2009 288c Director and Secretary's Change of Particulars / ammabel shelton / 17/08/2009 / HouseName/Number was: 31, now: sycamore barn; Street was: devonshire place, now: the village; Area was: , now: farnley tyas; Post Town was: harrogate, now: huddersfield; Region was: north yorkshire, now: west yorkshire; Post Code was: HG1 4AD, now: HD4 6UD; Country was:
21 Aug 2009 288c Director's Change of Particulars / iain shelton / 17/08/2009 / HouseName/Number was: 31, now: sycamore barn; Street was: devonshire place, now: the village; Area was: , now: farnley tyas; Post Town was: harrogate, now: huddersfield; Region was: north yorkshire, now: west yorkshire; Post Code was: HG1 4AD, now: HD4 6UD; Country was: united kingdom,
12 Aug 2009 363a Return made up to 28/05/09; full list of members
04 Dec 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
04 Dec 2008 AA Accounts made up to 31 May 2008
12 Nov 2008 288a Director appointed barry shelton
12 Nov 2008 288a Director appointed stephen gareth pugh
05 Jun 2008 363a Return made up to 28/05/08; full list of members
05 Jun 2008 288c Director's Change of Particulars / iain shelton / 28/05/2008 / HouseName/Number was: , now: 31; Street was: hopesay, now: devonshire place; Area was: 1 new house yard, now: ; Post Town was: chipping norton, now: harrogate; Region was: oxfordshire, now: north yorkshire; Post Code was: OX7 5YX, now: HG1 4AD; Country was: , now: united kingdom
05 Jun 2008 288c Director and Secretary's Change of Particulars / ammabel shelton / 28/05/2008 / HouseName/Number was: , now: 31; Street was: hopesay 1 new house yard, now: devonshire place; Area was: salford, now: ; Post Town was: chipping norton, now: harrogate; Region was: oxfordshire, now: north yorkshire; Post Code was: OX7 5YX, now: HG1 4AD; Country was: , no
15 Feb 2008 AA Accounts made up to 31 May 2007
06 Jun 2007 363a Return made up to 28/05/07; full list of members