- Company Overview for SEASIDE HOTELS (BLACKPOOL) LIMITED (07022565)
- Filing history for SEASIDE HOTELS (BLACKPOOL) LIMITED (07022565)
- People for SEASIDE HOTELS (BLACKPOOL) LIMITED (07022565)
- More for SEASIDE HOTELS (BLACKPOOL) LIMITED (07022565)
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) |
---|---|---|---|
21 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2013 | DS01 | Application to strike the company off the register | |
09 Sep 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
31 Oct 2012 | AR01 |
Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-10-31
|
|
14 Aug 2012 | AD01 | Registered office address changed from 176a Lord Street Southport Merseyside PR9 0QG Uk on 14 August 2012 | |
06 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
12 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
07 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2011 | CONNOT | Change of name notice | |
16 Sep 2010 | AR01 | Annual return made up to 16 September 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Mrs Elizabeth Margaret Walsh on 16 September 2010 | |
22 Sep 2009 | 288b | Appointment Terminated Secretary elizabeth margaret walsh | |
17 Sep 2009 | NEWINC | Incorporation |