- Company Overview for HINDS HEAD HOTEL LTD (07782456)
- Filing history for HINDS HEAD HOTEL LTD (07782456)
- People for HINDS HEAD HOTEL LTD (07782456)
- More for HINDS HEAD HOTEL LTD (07782456)
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
|
|
21 Sep 2011 | NEWINC | Incorporation |