Advanced company searchLink opens in new window

OLD HOUSE HOTEL 2014 LTD.

Company number 07813561

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)
20 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2015 AD01 Registered office address changed from The Old House Hotel the Square Wickham Fareham Hampshire PO17 5JG to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 6 May 2015
24 Apr 2015 4.20 Statement of affairs with form 4.19
24 Apr 2015 600 Appointment of a voluntary liquidator
24 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-08
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 December 2013
25 Feb 2014 CERTNM Company name changed guess leisure LTD\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
22 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 3
22 Oct 2013 CH01 Director's details changed for Mr James Guess on 23 August 2013
09 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Feb 2013 AD01 Registered office address changed from C/O the Queens Head Main Street Sutton Bassett Market Harborough Leicestershire LE16 8HP United Kingdom on 22 February 2013
09 Jan 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
18 Oct 2011 NEWINC Incorporation