Advanced company searchLink opens in new window

GORT HOTELS LIMITED

Company number 05941040

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2013 TM02 Termination of appointment of Rb Secretariat Limited as a secretary on 9 January 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
Statement of capital on 2011-10-31
  • GBP 1
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
21 Oct 2010 TM01 Termination of appointment of C.L. Directors Limited as a director
21 Oct 2010 AP01 Appointment of Henry Alexander Gwyn Jones as a director
03 Oct 2010 AA Accounts for a small company made up to 31 December 2009
29 Sep 2010 MA Memorandum and Articles of Association
29 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Sep 2010 CC04 Statement of company's objects
24 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
24 Sep 2010 CH04 Secretary's details changed for Rb Secretariat Limited on 19 September 2010
23 Sep 2010 CH02 Director's details changed for C.L. Directors Limited on 20 September 2010
03 Nov 2009 AR01 Annual return made up to 20 September 2009 with full list of shareholders
30 Oct 2009 CH02 Director's details changed for C.L. Directors Limited on 1 September 2009
30 Oct 2009 CH04 Secretary's details changed for Rb Secretariat Limited on 6 May 2009
13 Oct 2009 AA Accounts for a small company made up to 31 December 2008
14 Apr 2009 287 Registered office changed on 14/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
29 Sep 2008 363a Return made up to 20/09/08; full list of members
29 Sep 2008 288c Director's Change of Particulars / C.L. directors LIMITED / 03/03/2008 / HouseName/Number was: , now: 1ST; Street was: 22 smith street, now: and 2ND floors elizabeth house; Area was: st. Peter port, now: les ruettes brayes; Post Town was: guernsey, now: st. Peter port; Region was: , now: guernsey; Post Code was: GY1 2JQ, now: GY1 2EW
22 Aug 2008 AA Accounts for a small company made up to 31 December 2007
23 Apr 2008 225 Accounting reference date extended from 30/09/2007 to 31/12/2007
04 Oct 2007 363a Return made up to 20/09/07; full list of members
22 Dec 2006 395 Particulars of mortgage/charge