- Company Overview for BROADSTONE HOSPITALITY LIMITED (06990589)
- Filing history for BROADSTONE HOSPITALITY LIMITED (06990589)
- People for BROADSTONE HOSPITALITY LIMITED (06990589)
- Charges for BROADSTONE HOSPITALITY LIMITED (06990589)
- Insolvency for BROADSTONE HOSPITALITY LIMITED (06990589)
- More for BROADSTONE HOSPITALITY LIMITED (06990589)
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) |
---|---|---|---|
27 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 September 2013 | |
18 Sep 2012 | AD01 | Registered office address changed from 463 Ashley Road Parkstone Poole Dorset BH14 0AX on 18 September 2012 | |
13 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
13 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2011 | AR01 |
Annual return made up to 15 August 2011 with full list of shareholders
Statement of capital on 2011-08-23
|
|
22 Aug 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
11 Aug 2011 | TM01 | Termination of appointment of Darren Blunden as a director | |
16 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2010 | CC04 | Statement of company's objects | |
11 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2009 | AP01 | Appointment of Mr Darren Blunden as a director | |
14 Aug 2009 | NEWINC | Incorporation |