Advanced company searchLink opens in new window

BROMPTON HOTELS LIMITED

Company number 06864545

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)
18 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2015 4.68 Liquidators' statement of receipts and payments to 11 December 2014
03 Jan 2014 2.24B Administrator's progress report to 12 December 2013
12 Dec 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Aug 2013 2.24B Administrator's progress report to 3 July 2013
13 Mar 2013 2.17B Statement of administrator's proposal
15 Jan 2013 AD01 Registered office address changed from 1St Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Hertfordshire EN4 9HN United Kingdom on 15 January 2013
15 Jan 2013 2.12B Appointment of an administrator
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
12 Sep 2012 AD01 Registered office address changed from 94 Kingston Hill Kingston upon Thames Surrey KT2 7NP on 12 September 2012
21 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1,000
14 Jun 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
12 Mar 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 5
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 4
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2011 CH01 Director's details changed for Denise Anne Ummat on 13 December 2010
28 Jan 2011 CH01 Director's details changed for Mr Ashok Ummat on 13 December 2010