- Company Overview for OXFORD HOTEL MANAGEMENT LIMITED (06821869)
- Filing history for OXFORD HOTEL MANAGEMENT LIMITED (06821869)
- People for OXFORD HOTEL MANAGEMENT LIMITED (06821869)
- Charges for OXFORD HOTEL MANAGEMENT LIMITED (06821869)
- Insolvency for OXFORD HOTEL MANAGEMENT LIMITED (06821869)
- More for OXFORD HOTEL MANAGEMENT LIMITED (06821869)
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) |
---|---|---|---|
19 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2013 | |
08 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 27 June 2012 | |
12 Jul 2011 | AD01 | Registered office address changed from 49 Gervis Road Bournemouth Dorset BH1 3DE on 12 July 2011 | |
06 Jul 2011 | 4.20 | Statement of affairs with form 4.19 | |
06 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jan 2011 | TM02 | Termination of appointment of Poole Nominees Ii Limited as a secretary | |
25 Oct 2010 | AD01 | Registered office address changed from 87 North Road Poole Dorset BH14 0LT on 25 October 2010 | |
29 Jun 2010 | CERTNM |
Company name changed rel hotel management LIMITED\certificate issued on 29/06/10
|
|
29 Jun 2010 | CONNOT | Change of name notice | |
26 Feb 2010 | AR01 |
Annual return made up to 17 February 2010 with full list of shareholders
Statement of capital on 2010-02-26
|
|
26 Feb 2010 | CH04 | Secretary's details changed for Poole Nominees Ii Limited on 17 February 2010 | |
08 Jul 2009 | 288b | Appointment Terminated Director chandra ashfield | |
23 Jun 2009 | 288a | Director appointed andrew peter scott | |
17 Feb 2009 | NEWINC | Incorporation |