Advanced company searchLink opens in new window

HOTEL LOGISTICS LIMITED

Company number 07456860

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)