- Company Overview for MARLBOROUGH HOUSE HOTEL LIMITED (06546636)
- Filing history for MARLBOROUGH HOUSE HOTEL LIMITED (06546636)
- People for MARLBOROUGH HOUSE HOTEL LIMITED (06546636)
- Charges for MARLBOROUGH HOUSE HOTEL LIMITED (06546636)
- Insolvency for MARLBOROUGH HOUSE HOTEL LIMITED (06546636)
- More for MARLBOROUGH HOUSE HOTEL LIMITED (06546636)
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 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Quantuma Llp Vernon House 23 Sicilian Avenue London WC1A 2QS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 23 March 2018 | |
16 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 August 2017 | |
02 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to Vernon House 23 Sicilian Avenue London WC1A 2QS on 2 September 2016 | |
26 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 14 April 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 27 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Kavita Pal on 29 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |