- Company Overview for C.B. HOSPITALITY LIMITED (06718647)
- Filing history for C.B. HOSPITALITY LIMITED (06718647)
- People for C.B. HOSPITALITY LIMITED (06718647)
- More for C.B. HOSPITALITY LIMITED (06718647)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2012 | DS01 | Application to strike the company off the register | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Oct 2011 | AR01 |
Annual return made up to 8 October 2011 with full list of shareholders
Statement of capital on 2011-10-27
|
|
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 8 October 2010 with full list of shareholders | |
26 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jan 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 31 March 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 8 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Mr Stuart Paul Broster on 7 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mr Nigel Philip Atkinson on 7 October 2009 | |
03 Dec 2008 | 88(2) | Ad 08/10/08 gbp si 3@1=3 gbp ic 1/4 | |
22 Oct 2008 | 288a | Director appointed mr nigel atkinson | |
22 Oct 2008 | 288a | Director appointed mr stuart paul broster | |
16 Oct 2008 | CERTNM | Company name changed B.D. hospitality LIMITED\certificate issued on 17/10/08 | |
15 Oct 2008 | 288b | Appointment Terminated Director barbara kahan | |
15 Oct 2008 | 288b | Appointment Terminated Secretary temple secretaries LIMITED | |
08 Oct 2008 | NEWINC | Incorporation |