Advanced company searchLink opens in new window

SOMERSTON HOTELS (STOCKPORT) LIMITED

Company number 06389822

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)
09 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2010 DS01 Application to strike the company off the register
08 Jun 2010 TM02 Termination of appointment of Darren Lyko-Edwards as a secretary
08 Jun 2010 TM01 Termination of appointment of Darren Lyko-Edwards as a director
08 Jun 2010 AP03 Appointment of Christopher Richard Byrd as a secretary
30 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-10-30
  • GBP 1
16 Oct 2009 CH01 Director's details changed for Mr Shaun Robinson on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Keith Ian Griffiths on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Darren Lyko-Edwards on 16 October 2009
03 Aug 2009 AA Full accounts made up to 31 December 2008
04 Jul 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
12 Nov 2008 288b Appointment Terminated Director hugh ellingham
12 Nov 2008 288b Appointment Terminated Secretary keith griffiths
12 Nov 2008 288a Director and secretary appointed darren lyko-edwards
14 Oct 2008 363a Return made up to 04/10/08; full list of members
14 Oct 2008 353 Location of register of members
23 Jul 2008 288a Director appointed mr hugh vere ellingham
23 Jul 2008 288b Appointment Terminated Director janet towers
23 Jul 2008 288b Appointment Terminated Secretary janet towers
23 Jul 2008 288a Secretary appointed mr keith ian griffiths
23 Jul 2008 288a Director appointed mr shaun robinson
04 Oct 2007 NEWINC Incorporation