- Company Overview for THE BAY HOUSE HOTEL LIMITED (05842841)
- Filing history for THE BAY HOUSE HOTEL LIMITED (05842841)
- People for THE BAY HOUSE HOTEL LIMITED (05842841)
- Charges for THE BAY HOUSE HOTEL LIMITED (05842841)
- Insolvency for THE BAY HOUSE HOTEL LIMITED (05842841)
- More for THE BAY HOUSE HOTEL LIMITED (05842841)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2014 | 3.6 | Receiver's abstract of receipts and payments to 27 May 2014 | |
17 Jun 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Jun 2013 | RM01 | Appointment of receiver or manager | |
15 Feb 2013 | AD01 | Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Burford Oxfordshire OX18 4BH England on 15 February 2013 | |
28 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jun 2012 | AR01 |
Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-06-11
|
|
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Sep 2011 | CH01 | Director's details changed for Mrs Elaine Conroy on 20 September 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Mrs Yvonne Gorbeck on 20 September 2011 | |
28 Jun 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
28 Jun 2011 | AD01 | Registered office address changed from 3 Woodgrove Farm Fulbrook Hill Fulbrook Burford Oxfordshire OX18 4BH England on 28 June 2011 | |
19 Oct 2010 | AD01 | Registered office address changed from Cranbrook House 287-291 Banbury Road Summertown Oxford Oxfordshire OX2 7JQ on 19 October 2010 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Elaine Conroy on 1 October 2009 | |
03 Aug 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/12/2009 | |
03 Aug 2009 | 287 | Registered office changed on 03/08/2009 from 16C sandown road lake isle of wight PO36 9JP | |
17 Jun 2009 | 363a | Return made up to 09/06/09; full list of members | |
20 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
06 Apr 2009 | 288a | Secretary appointed mrs yvonne gorbeck |