Advanced company searchLink opens in new window

HOSPITALITYCO LIMITED

Company number 07087047

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)