- Company Overview for REL HOTELS LIMITED (06820596)
- Filing history for REL HOTELS LIMITED (06820596)
- People for REL HOTELS LIMITED (06820596)
- Charges for REL HOTELS LIMITED (06820596)
- Insolvency for REL HOTELS LIMITED (06820596)
- More for REL HOTELS LIMITED (06820596)
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) |
---|---|---|---|
25 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2014 | |
09 Dec 2013 | 2.24B | Administrator's progress report to 29 November 2013 | |
06 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Nov 2013 | 2.39B | Notice of vacation of office by administrator | |
05 Jul 2013 | 2.24B | Administrator's progress report to 13 June 2013 | |
28 May 2013 | TM01 | Termination of appointment of Andrew Pervis Scott as a director on 24 May 2013 | |
01 Mar 2013 | F2.18 | Notice of deemed approval of proposals | |
13 Feb 2013 | 2.17B | Statement of administrator's proposal | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
31 Dec 2012 | AD01 | Registered office address changed from 49 Gervis Road Bournemouth Dorset BH1 3DE on 31 December 2012 | |
28 Dec 2012 | 2.12B | Appointment of an administrator | |
02 Jul 2012 | TM02 | Termination of appointment of Pro Accounting & Tax Limited as a secretary on 2 July 2012 | |
17 Feb 2012 | AR01 |
Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-17
|
|
17 Feb 2012 | CH01 | Director's details changed for Mr Andrew Peter Scott on 16 February 2012 | |
31 Aug 2011 | AAMD | Amended accounts made up to 28 February 2010 | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2010 | AP04 | Appointment of Pro Accounting & Tax Limited as a secretary | |
20 Oct 2010 | AA | Accounts made up to 28 February 2010 | |
18 Oct 2010 | TM02 | Termination of appointment of Poole Nominees Ii Limited as a secretary |