Advanced company searchLink opens in new window

GRAIG PARK HOTEL & COUNTRY CLUB LIMITED

Company number 06555383

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)
04 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Dec 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2012
29 May 2012 4.68 Liquidators' statement of receipts and payments to 12 May 2012
29 Nov 2011 4.68 Liquidators' statement of receipts and payments to 12 November 2011
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
05 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
27 May 2011 4.68 Liquidators' statement of receipts and payments to 12 May 2011
19 Nov 2010 4.68 Liquidators' statement of receipts and payments to 12 November 2010
26 May 2010 TM02 Termination of appointment of Edwina Wares as a secretary
22 Nov 2009 4.20 Statement of affairs with form 4.19
22 Nov 2009 600 Appointment of a voluntary liquidator
22 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-13
21 Nov 2009 AD01 Registered office address changed from Baines and Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 21 November 2009
19 Oct 2009 AD01 Registered office address changed from Unit 32, Llys Edmund Prys St Asaph Business Park St Asaph Denbighshire LL17 0JA on 19 October 2009
20 May 2009 363a Return made up to 04/04/09; full list of members
29 Oct 2008 288b Appointment Terminated Director arthur goddard
20 Oct 2008 288a Director appointed alan joseph hill
20 Oct 2008 288a Secretary appointed edwina jane wares
20 Oct 2008 288b Appointment Terminated Secretary david goddard
17 Oct 2008 88(2) Ad 15/10/08 gbp si 1@1=1 gbp ic 1/2
14 Apr 2008 288b Appointment Terminated Secretary waterlow secretaries LIMITED
14 Apr 2008 288b Appointment Terminated Director waterlow nominees LIMITED
14 Apr 2008 288a Secretary appointed david joseph goddard