Advanced company searchLink opens in new window

THE ROYAL PIER HOTEL DEVELOPMENT LIMITED

Company number 06045363

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)
10 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2013 4.68 Liquidators' statement of receipts and payments to 24 May 2013
10 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2013 4.68 Liquidators' statement of receipts and payments to 20 April 2013
05 Nov 2012 4.68 Liquidators' statement of receipts and payments to 20 October 2012
03 May 2012 4.68 Liquidators' statement of receipts and payments to 20 April 2012
03 Nov 2011 4.68 Liquidators' statement of receipts and payments to 20 October 2011
11 May 2011 4.68 Liquidators' statement of receipts and payments to 20 April 2011
29 Mar 2011 600 Appointment of a voluntary liquidator
18 Mar 2011 LIQ MISC OC Court order INSOLVENCY:Replacement of Liquidator ;- g a Palfrey and p d Wood replace c a Prescott 09/03/2011
18 Mar 2011 4.40 Notice of ceasing to act as a voluntary liquidator
04 Nov 2010 4.68 Liquidators' statement of receipts and payments to 20 October 2010
28 Apr 2010 4.68 Liquidators' statement of receipts and payments to 20 April 2010
13 Apr 2010 LQ02 Notice of ceasing to act as receiver or manager
13 Apr 2010 3.6 Receiver's abstract of receipts and payments to 15 March 2010
08 Oct 2009 3.6 Receiver's abstract of receipts and payments to 16 September 2009
01 May 2009 4.20 Statement of affairs with form 4.19
01 May 2009 600 Appointment of a voluntary liquidator
01 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-21
07 Apr 2009 287 Registered office changed on 07/04/2009 from 135 aztec west bristol BS32 4UB
24 Sep 2008 405(1) Notice of appointment of receiver or manager
21 Aug 2008 288b Appointment Terminated Director roger gibbs
19 Feb 2008 225 Accounting reference date shortened from 31/01/08 to 31/12/07
17 Jan 2008 363a Return made up to 09/01/08; full list of members
12 Jul 2007 395 Particulars of mortgage/charge