- Company Overview for P AND M HOSPITALITY MANAGEMENT LIMITED (08676922)
- Filing history for P AND M HOSPITALITY MANAGEMENT LIMITED (08676922)
- People for P AND M HOSPITALITY MANAGEMENT LIMITED (08676922)
- More for P AND M HOSPITALITY MANAGEMENT LIMITED (08676922)
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) |
---|---|---|---|
15 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
29 Dec 2017 | AD01 | Registered office address changed from 7a Hope Street Crook County Durham DL15 9HS to Regus 3 Mta G15 City West Business Park Geldert Road Leeds LS12 6LN on 29 December 2017 | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2017 | TM01 | Termination of appointment of Paul Rowell as a director on 5 September 2015 | |
18 Oct 2017 | TM01 | Termination of appointment of Melanie Rowell as a director on 5 September 2015 | |
28 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
17 Mar 2016 | TM02 | Termination of appointment of Tax Accountants Direct Llp as a secretary on 5 September 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
04 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-04
|