- Company Overview for MILTON KEYNES HOTEL LIMITED (06810825)
- Filing history for MILTON KEYNES HOTEL LIMITED (06810825)
- People for MILTON KEYNES HOTEL LIMITED (06810825)
- Charges for MILTON KEYNES HOTEL LIMITED (06810825)
- Insolvency for MILTON KEYNES HOTEL LIMITED (06810825)
- More for MILTON KEYNES HOTEL LIMITED (06810825)
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) |
---|---|---|---|
31 Oct 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2012 | 2.24B | Administrator's progress report to 27 July 2012 | |
31 Jul 2012 | 2.35B | Notice of move from Administration to Dissolution on 27 July 2012 | |
22 Jun 2012 | 2.24B | Administrator's progress report to 31 May 2012 | |
07 Feb 2012 | 2.39B | Notice of vacation of office by administrator | |
24 Jan 2012 | 2.24B | Administrator's progress report to 30 November 2011 | |
18 Jan 2012 | 2.24B | Administrator's progress report to 30 November 2011 | |
18 Jan 2012 | 2.31B | Notice of extension of period of Administration | |
11 Jan 2012 | 2.40B | Notice of appointment of replacement/additional administrator | |
05 Sep 2011 | 2.24B | Administrator's progress report to 3 August 2011 | |
31 May 2011 | 2.16B | Statement of affairs with form 2.15B | |
28 Apr 2011 | F2.18 | Notice of deemed approval of proposals | |
05 Apr 2011 | 2.17B | Statement of administrator's proposal | |
05 Apr 2011 | 2.16B | Statement of affairs with form 2.14B | |
24 Mar 2011 | AD01 | Registered office address changed from C/O Graham Cohen & Co 16 South End Croydon CR0 1DN on 24 March 2011 | |
07 Mar 2011 | 2.12B | Appointment of an administrator | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 |
Annual return made up to 5 February 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
08 Feb 2010 | CH01 | Director's details changed for Bsc Hons Mrics Nicola Jane Broom on 1 January 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Mr Andrew Charles Bacon on 1 January 2010 | |
08 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2010 | CH01 | Director's details changed for Mr David Frederick Hirschmann on 1 January 2010 | |
08 Feb 2010 | CH03 | Secretary's details changed for Mr Andrew Charles Bacon on 1 January 2010 | |
08 Feb 2010 | AD02 | Register inspection address has been changed | |
28 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |