- Company Overview for WOODCROFT HOTEL BOURNEMOUTH LIMITED (06731203)
- Filing history for WOODCROFT HOTEL BOURNEMOUTH LIMITED (06731203)
- People for WOODCROFT HOTEL BOURNEMOUTH LIMITED (06731203)
- Charges for WOODCROFT HOTEL BOURNEMOUTH LIMITED (06731203)
- Insolvency for WOODCROFT HOTEL BOURNEMOUTH LIMITED (06731203)
- More for WOODCROFT HOTEL BOURNEMOUTH LIMITED (06731203)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2014 | 2.24B | Administrator's progress report to 10 January 2014 | |
16 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
10 Jan 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Nov 2013 | 2.39B | Notice of vacation of office by administrator | |
21 Aug 2013 | 2.24B | Administrator's progress report to 23 July 2013 | |
28 May 2013 | TM01 | Termination of appointment of Andrew Pervis Scott as a director on 25 May 2013 | |
10 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
22 Mar 2013 | 2.17B | Statement of administrator's proposal | |
08 Feb 2013 | AD01 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT on 8 February 2013 | |
06 Feb 2013 | 2.12B | Appointment of an administrator | |
05 Nov 2012 | AR01 |
Annual return made up to 23 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
|
|
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
02 Jul 2012 | TM02 | Termination of appointment of Pro Accounting & Tax Limited as a secretary on 2 July 2012 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 | |
09 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Mr Andrew Peter Scott on 2 August 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Andrew Peter Scott on 2 August 2011 |