- Company Overview for TREE HOTEL LIMITED (06546790)
- Filing history for TREE HOTEL LIMITED (06546790)
- People for TREE HOTEL LIMITED (06546790)
- Charges for TREE HOTEL LIMITED (06546790)
- Insolvency for TREE HOTEL LIMITED (06546790)
- More for TREE HOTEL LIMITED (06546790)
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) |
---|---|---|---|
04 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2024 | |
01 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2023 | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2022 | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2021 | |
11 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 February 2020 | |
16 Mar 2019 | LIQ02 | Statement of affairs | |
16 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2019 | AD01 | Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 8 March 2019 | |
27 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
27 Mar 2018 | PSC04 | Change of details for Mrs Kavita Pal as a person with significant control on 1 March 2018 | |
27 Mar 2018 | PSC04 | Change of details for Mr Rajinder Pal as a person with significant control on 1 March 2018 | |
22 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
02 Mar 2017 | MR01 | Registration of charge 065467900001, created on 24 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
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 | |
20 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
|
|
30 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 |