- Company Overview for THE HOTEL INVESTMENT COMPANY LTD. (06946207)
- Filing history for THE HOTEL INVESTMENT COMPANY LTD. (06946207)
- People for THE HOTEL INVESTMENT COMPANY LTD. (06946207)
- More for THE HOTEL INVESTMENT COMPANY LTD. (06946207)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2018 | DS01 | Application to strike the company off the register | |
04 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Aug 2017 | PSC01 | Notification of Jeannie Lumb as a person with significant control on 6 April 2016 | |
16 Aug 2017 | PSC01 | Notification of David Vaughan Burgess as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
21 May 2015 | CH01 | Director's details changed for Mrs Jeannie Lumb on 21 May 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
23 Jul 2014 | TM01 | Termination of appointment of Nichola Jayne Lumb as a director on 1 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Aug 2012 | AD01 | Registered office address changed from 60 Church Street Boston Spa Wetherby West Yorkshire LS23 6DN United Kingdom on 14 August 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
24 Jul 2012 | TM01 | Termination of appointment of Richard Metcalfe as a director | |
13 Jul 2012 | AD01 | Registered office address changed from C/O Not Just Numbers Ltd 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA United Kingdom on 13 July 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
14 Jun 2011 | AD01 | Registered office address changed from 27 North Street Wetherby West Yorkshire LS22 7NU on 14 June 2011 |