Advanced company searchLink opens in new window

BAY HOTEL PORT ISAAC LIMITED

Company number 07092298

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jan 2016 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
15 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
26 Mar 2012 TM02 Termination of appointment of Terry Prosser as a secretary
26 Mar 2012 TM01 Termination of appointment of Gary Lever as a director
26 Mar 2012 AD01 Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 26 March 2012
06 Mar 2012 AA Full accounts made up to 31 October 2011
26 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
13 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2012 AP01 Appointment of Mr Paul Adrian Williams as a director
09 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 October 2011
30 Aug 2011 AA Full accounts made up to 31 December 2010
01 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
01 Dec 2009 NEWINC Incorporation