- Company Overview for HOSPITALITY & LEISURE CUMBRIA LIMITED (06927074)
- Filing history for HOSPITALITY & LEISURE CUMBRIA LIMITED (06927074)
- People for HOSPITALITY & LEISURE CUMBRIA LIMITED (06927074)
- Charges for HOSPITALITY & LEISURE CUMBRIA LIMITED (06927074)
- Insolvency for HOSPITALITY & LEISURE CUMBRIA LIMITED (06927074)
- More for HOSPITALITY & LEISURE CUMBRIA LIMITED (06927074)
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
|
|
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
|
|
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 |