- Company Overview for EPIC HOTELS LIMITED (07798076)
- Filing history for EPIC HOTELS LIMITED (07798076)
- People for EPIC HOTELS LIMITED (07798076)
- Charges for EPIC HOTELS LIMITED (07798076)
- Insolvency for EPIC HOTELS LIMITED (07798076)
- More for EPIC HOTELS LIMITED (07798076)
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) |
---|---|---|---|
09 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 April 2017 | |
22 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2016 | |
19 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 | |
02 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2014 | |
25 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AD01 | Registered office address changed from 22 North Park Road Bradford West Yorkshire BD9 4NT on 27 March 2013 | |
12 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2013 | AR01 |
Annual return made up to 5 October 2012 with full list of shareholders
Statement of capital on 2013-03-11
|
|
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2012 | AP01 | Appointment of Damian Collinson as a director | |
05 Apr 2012 | TM01 | Termination of appointment of Vincent Walker as a director | |
25 Jan 2012 | AP01 | Appointment of Ryan Whitcut as a director | |
25 Jan 2012 | AD01 | Registered office address changed from 346 Leeds Road Eccleshill Bradford West Yorkshire BD2 3LQ United Kingdom on 25 January 2012 | |
12 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Oct 2011 | NEWINC |
Incorporation
|