- Company Overview for CAMROSE HOSPITALITY LIMITED (06236329)
- Filing history for CAMROSE HOSPITALITY LIMITED (06236329)
- People for CAMROSE HOSPITALITY LIMITED (06236329)
- Charges for CAMROSE HOSPITALITY LIMITED (06236329)
- Insolvency for CAMROSE HOSPITALITY LIMITED (06236329)
- More for CAMROSE HOSPITALITY LIMITED (06236329)
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) |
---|---|---|---|
20 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2022 | |
25 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 November 2021 | |
07 Dec 2020 | LIQ01 | Declaration of solvency | |
07 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
07 Dec 2020 | AD01 | Registered office address changed from Coldra Woods Newport Gwent NP18 1HQ Wales to 10 st. Helens Road Swansea SA1 4AW on 7 December 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | PSC05 | Change of details for Charnwood Wales Hotel (1) Limited as a person with significant control on 3 July 2019 | |
16 Jul 2019 | PSC05 | Change of details for Charnwood Wales Hotel (1) Limited as a person with significant control on 3 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Roger Goldsworthy as a director on 3 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of James George Davies as a director on 3 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Steven Borley as a director on 3 July 2019 | |
15 Jul 2019 | AP01 | Appointment of Mr Dylan Christopher Matthews as a director on 3 July 2019 | |
15 Jul 2019 | AP03 | Appointment of Mr Mark Colcomb as a secretary on 3 July 2019 | |
15 Jul 2019 | TM02 | Termination of appointment of James George Davies as a secretary on 3 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Charnwood Wales Hotel (1) Limited as a person with significant control on 15 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of James Davies as a person with significant control on 3 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from Unit 1, Ground Floor, Fulmar House Beignon Close Ocean Way Cardiff CF24 5HF to Coldra Woods Newport Gwent NP18 1HQ on 15 July 2019 | |
15 Jul 2019 | PSC07 | Cessation of Steven Borley as a person with significant control on 3 July 2019 | |
15 Jul 2019 | MR04 | Satisfaction of charge 062363290002 in full | |
10 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
24 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 |