Advanced company searchLink opens in new window

HINDS HEAD HOTEL LTD

Company number 07782456

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)
10 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2015 TM01 Termination of appointment of Kevin John Whitefield as a director on 1 April 2015
21 May 2015 AD01 Registered office address changed from 41 Coal Clough Road Burnley BB11 4PG England to Paddock Business Centre Paddock Road Skelmersdal WN8 9PL on 21 May 2015
25 Apr 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2014 AD01 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 23 January 2014
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2011 AD01 Registered office address changed from Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 2 December 2011
25 Nov 2011 AD01 Registered office address changed from 100a Broughton Lane Manchester M7 1UF England on 25 November 2011
20 Oct 2011 SH01 Statement of capital following an allotment of shares on 20 October 2011
  • GBP 10
21 Sep 2011 NEWINC Incorporation