- Company Overview for HOTEL OPTIONS (KNUTSFORD) LIMITED (08557654)
- Filing history for HOTEL OPTIONS (KNUTSFORD) LIMITED (08557654)
- People for HOTEL OPTIONS (KNUTSFORD) LIMITED (08557654)
- Charges for HOTEL OPTIONS (KNUTSFORD) LIMITED (08557654)
- Insolvency for HOTEL OPTIONS (KNUTSFORD) LIMITED (08557654)
- More for HOTEL OPTIONS (KNUTSFORD) LIMITED (08557654)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2018 | |
17 Jul 2018 | TM01 | Termination of appointment of Dean Gavin Hewart as a director on 1 July 2018 | |
09 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2017 | |
10 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2016 | |
30 Aug 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
30 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
17 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Dec 2015 | 2.24B | Administrator's progress report to 30 October 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 16 November 2015 | |
13 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Sep 2015 | 2.24B | Administrator's progress report to 4 August 2015 | |
29 Apr 2015 | 2.23B | Result of meeting of creditors | |
14 Apr 2015 | 2.17B | Statement of administrator's proposal | |
27 Feb 2015 | AD01 | Registered office address changed from Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 27 February 2015 | |
20 Feb 2015 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to Heskin Hall Farm Wood Lane Heskin Lancashire PR7 5PA on 20 February 2015 | |
19 Feb 2015 | 2.12B | Appointment of an administrator | |
06 Dec 2014 | MR04 | Satisfaction of charge 085576540004 in full | |
20 Nov 2014 | MR01 |
Registration of charge 085576540004, created on 5 November 2014
|
|
14 Nov 2014 | AD01 | Registered office address changed from C/O J Reid Trading Ltd Factory Road Sandycroft Deeside Flintshire CH5 2QJ to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 14 November 2014 | |
23 Sep 2014 | MR04 | Satisfaction of charge 085576540002 in full | |
23 Sep 2014 | MR04 | Satisfaction of charge 085576540003 in full | |
07 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|