Advanced company searchLink opens in new window

HOSPITALITY & LEISURE CUMBRIA LIMITED

Company number 06927074

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)
05 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2015 4.68 Liquidators' statement of receipts and payments to 8 February 2015
28 Feb 2014 4.68 Liquidators' statement of receipts and payments to 8 February 2014
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 8 February 2013
27 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Feb 2012 AD01 Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA England on 20 February 2012
20 Feb 2012 4.20 Statement of affairs with form 4.19
20 Feb 2012 600 Appointment of a voluntary liquidator
20 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jul 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
Statement of capital on 2011-07-25
  • GBP 2
13 Jun 2011 TM01 Termination of appointment of Gorette Wormall as a director
02 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
02 Mar 2011 AA01 Previous accounting period extended from 30 June 2010 to 30 November 2010
17 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
22 Mar 2010 AP01 Appointment of Mrs Gorette Fernandes Wormall as a director
26 Jan 2010 AP01 Appointment of Mr Paul Anthony Wormall as a director
26 Jan 2010 TM01 Termination of appointment of Joel Kirkpatrick as a director
17 Nov 2009 TM01 Termination of appointment of Paul Wormall as a director
13 Nov 2009 AP01 Appointment of Joel David Kirkpatrick as a director
08 Jun 2009 NEWINC Incorporation