- Company Overview for THENHOTELS SKETCHLEY GRANGE LIMITED (08571013)
- Filing history for THENHOTELS SKETCHLEY GRANGE LIMITED (08571013)
- People for THENHOTELS SKETCHLEY GRANGE LIMITED (08571013)
- Insolvency for THENHOTELS SKETCHLEY GRANGE LIMITED (08571013)
- More for THENHOTELS SKETCHLEY GRANGE LIMITED (08571013)
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) |
---|---|---|---|
27 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Mar 2017 | AD01 | Registered office address changed from C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY England to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 24 March 2017 | |
21 Mar 2017 | LIQ MISC RES | Resolution INSOLVENCY:remuneration of liquidator and disposal of company books | |
21 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2017 | 4.70 | Declaration of solvency | |
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Stuart Paul Broster as a director on 31 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 | |
13 Jan 2016 | TM01 | Termination of appointment of Nigel Philip Atkinson as a director on 31 December 2015 | |
13 Jan 2016 | AP01 | Appointment of Mr Christopher Neal Gillett as a director on 1 January 2016 | |
03 Aug 2015 | AD01 | Registered office address changed from C/O Maxwell Winward Llp 4th Floor 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 22 Tudor Street London EC4Y 0AY on 3 August 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | CH01 | Director's details changed for Mr Nigel Philip Atkinson on 1 June 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
01 Aug 2013 | AP01 | Appointment of Mr Nigel Atkinson as a director | |
17 Jun 2013 | NEWINC | Incorporation |