- Company Overview for FINESSE HOTELS (DERBY) LIMITED (05655192)
- Filing history for FINESSE HOTELS (DERBY) LIMITED (05655192)
- People for FINESSE HOTELS (DERBY) LIMITED (05655192)
- Charges for FINESSE HOTELS (DERBY) LIMITED (05655192)
- Insolvency for FINESSE HOTELS (DERBY) LIMITED (05655192)
- More for FINESSE HOTELS (DERBY) LIMITED (05655192)
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) |
---|---|---|---|
06 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 January 2014 | |
11 Apr 2013 | AD01 | Registered office address changed from Wilmot House St James Court Friar Gate Derby DE1 1BT on 11 April 2013 | |
07 Jan 2013 | 2.24B | Administrator's progress report to 21 December 2012 | |
07 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Jul 2012 | 2.24B | Administrator's progress report to 2 July 2012 | |
08 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
01 Feb 2012 | 2.16B | Statement of affairs with form 2.14B | |
23 Jan 2012 | AD01 | Registered office address changed from C/O the Lace Market Hotel 29-31 High Pavement Nottingham Nottinghamshire NG1 1HE on 23 January 2012 | |
20 Jan 2012 | 2.17B | Statement of administrator's proposal | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Jan 2012 | 2.12B | Appointment of an administrator | |
20 Apr 2011 | AR01 |
Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-04-20
|
|
06 Apr 2011 | AA | ||
07 Apr 2010 | AA | ||
29 Mar 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
12 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
06 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
06 May 2009 | AA | ||
18 Dec 2008 | 363a | Return made up to 15/12/08; full list of members |