Advanced company searchLink opens in new window

HOTEL OPTIONS (KNUTSFORD) LIMITED

Company number 08557654

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)
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
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
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
  • GBP 100