- Company Overview for BROMPTON HOTELS LIMITED (06864545)
- Filing history for BROMPTON HOTELS LIMITED (06864545)
- People for BROMPTON HOTELS LIMITED (06864545)
- Charges for BROMPTON HOTELS LIMITED (06864545)
- Insolvency for BROMPTON HOTELS LIMITED (06864545)
- More for BROMPTON HOTELS LIMITED (06864545)
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
|
|
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 |