Advanced company searchLink opens in new window

LEASIDE HOTEL LTD

Company number 06592558

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)
26 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
29 Aug 2013 4.20 Statement of affairs with form 4.19
29 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Aug 2013 600 Appointment of a voluntary liquidator
15 Aug 2013 AD01 Registered office address changed from 6 Bedford Road Barton-Le-Clay Bedford MK45 4JU United Kingdom on 15 August 2013
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Mar 2013 TM01 Termination of appointment of Ashvin Patel as a director
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
Statement of capital on 2012-10-31
  • GBP 99
18 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Feb 2012 AA01 Previous accounting period extended from 31 May 2011 to 30 June 2011
15 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
04 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Paul Mccrum on 14 May 2010
19 Mar 2010 AP01 Appointment of Ashvin Patel as a director
16 Mar 2010 CERTNM Company name changed vivaro trading LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
16 Mar 2010 CONNOT Change of name notice
15 Mar 2010 AP01 Appointment of Stephen Fass as a director
15 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
15 Mar 2010 TM01 Termination of appointment of Bernard Gallagher as a director