- Company Overview for DOUBLETREE MANAGEMENT LTD (07732032)
- Filing history for DOUBLETREE MANAGEMENT LTD (07732032)
- People for DOUBLETREE MANAGEMENT LTD (07732032)
- Charges for DOUBLETREE MANAGEMENT LTD (07732032)
- Insolvency for DOUBLETREE MANAGEMENT LTD (07732032)
- More for DOUBLETREE MANAGEMENT LTD (07732032)
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) |
---|---|---|---|
13 Aug 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2014 | |
14 Mar 2013 | AD01 | Registered office address changed from 143 Eastfield Road Peterborough PE1 4AU United Kingdom on 14 March 2013 | |
14 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Mar 2012 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2012-03-01
|
|
23 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2011 | AP01 | Appointment of Mr Jabbar Mumtaz as a director | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 11 November 2011
|
|
18 Oct 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 October 2012 | |
08 Aug 2011 | NEWINC | Incorporation |