- Company Overview for HOTEL LOGISTICS LIMITED (07456860)
- Filing history for HOTEL LOGISTICS LIMITED (07456860)
- People for HOTEL LOGISTICS LIMITED (07456860)
- Insolvency for HOTEL LOGISTICS LIMITED (07456860)
- More for HOTEL LOGISTICS LIMITED (07456860)
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) |
---|---|---|---|
15 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2013 | |
24 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
24 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2012 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England on 7 December 2012 | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2012 | AR01 |
Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
|
|
16 Jan 2012 | AD01 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 | |
22 Dec 2011 | AD01 | Registered office address changed from 73 Duke Street Darlington County Durham DL3 7SD United Kingdom on 22 December 2011 | |
19 Apr 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 January 2012 | |
01 Dec 2010 | NEWINC |
Incorporation
|