- Company Overview for BEACH HOSPITALITY LTD (07911908)
- Filing history for BEACH HOSPITALITY LTD (07911908)
- People for BEACH HOSPITALITY LTD (07911908)
- Charges for BEACH HOSPITALITY LTD (07911908)
- Insolvency for BEACH HOSPITALITY LTD (07911908)
- More for BEACH HOSPITALITY LTD (07911908)
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) |
---|---|---|---|
06 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2016 | |
01 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 April 2015 | |
23 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
08 May 2014 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 8 May 2014 | |
07 May 2014 | 600 | Appointment of a voluntary liquidator | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2014 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Feb 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
14 Jun 2012 | TM01 | Termination of appointment of Adam Brian as a director | |
17 May 2012 | AP01 | Appointment of Patrick Timpson as a director | |
21 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2012 | TM01 | Termination of appointment of Robert Shenton as a director | |
17 Jan 2012 | NEWINC |
Incorporation
|