- 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) |
---|---|---|---|
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Sep 2011 | CH01 | Director's details changed for Andrew Peter Scott on 2 August 2011 | |
01 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2011 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
22 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | AP04 | Appointment of Pro Accounting & Tax Limited as a secretary | |
18 Oct 2010 | TM02 | Termination of appointment of Poole Nominees Ii Limited as a secretary | |
12 Oct 2010 | AA | Accounts made up to 31 October 2009 | |
11 Oct 2010 | TM02 | Termination of appointment of Poole Nominees Ii Limited as a secretary | |
08 Dec 2009 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
08 Dec 2009 | CH04 | Secretary's details changed for Poole Nominees Ii Limited on 23 October 2009 | |
12 Dec 2008 | 288a | Director appointed andrew peter scott | |
21 Nov 2008 | 288b | Appointment terminated director andrew scott | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Nov 2008 | 288a | Director appointed andrew peter scott | |
03 Nov 2008 | 288b | Appointment terminated director chandra ashfield | |
23 Oct 2008 | NEWINC | Incorporation |