Advanced company searchLink opens in new window

REL HOTELS LIMITED

Company number 06820596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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