- Company Overview for HOSPITALITYCO LIMITED (07087047)
- Filing history for HOSPITALITYCO LIMITED (07087047)
- People for HOSPITALITYCO LIMITED (07087047)
- More for HOSPITALITYCO LIMITED (07087047)
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 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2016 | DS01 | Application to strike the company off the register | |
13 Sep 2016 | AD01 | Registered office address changed from Prestige House 225 Church Road Yardley Birmingham B25 8UR to Ryedale Lodge Station Road Nunnington York YO62 5XB on 13 September 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 May 2014 | TM01 | Termination of appointment of Martin Evans as a director | |
16 May 2014 | AP01 | Appointment of Sharon Mary Jones as a director | |
04 Mar 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
22 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
|
|
22 Dec 2013 | AP01 | Appointment of Mr Martin Evans as a director | |
22 Dec 2013 | TM01 | Termination of appointment of David Elson as a director | |
29 Nov 2013 | AD01 | Registered office address changed from 103 Otley Road Harrogate North Yorkshire HG2 0AG England on 29 November 2013 | |
16 Mar 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
09 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
09 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
09 Jan 2011 | AD01 | Registered office address changed from Kensington House York Business Park Nether Poppleton York North Yorkshire YO26 6RW England on 9 January 2011 | |
25 Nov 2009 | NEWINC |
Incorporation
|