- Company Overview for HOTEL ASSOCIATES LIMITED (05466783)
- Filing history for HOTEL ASSOCIATES LIMITED (05466783)
- People for HOTEL ASSOCIATES LIMITED (05466783)
- More for HOTEL ASSOCIATES LIMITED (05466783)
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
|
|
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 |