- Company Overview for CAMBRIAN LODGES HOLDINGS LIMITED (09166438)
- Filing history for CAMBRIAN LODGES HOLDINGS LIMITED (09166438)
- People for CAMBRIAN LODGES HOLDINGS LIMITED (09166438)
- Charges for CAMBRIAN LODGES HOLDINGS LIMITED (09166438)
- More for CAMBRIAN LODGES HOLDINGS LIMITED (09166438)
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) |
---|---|---|---|
19 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2017 | TM01 | Termination of appointment of Helen Scott as a director on 23 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Andrew Nicholas Dodwell as a director on 23 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Ian Dominic Parsons as a director on 18 May 2017 | |
13 Dec 2016 | AP01 | Appointment of Mr Andrew Nicholas Dodwell as a director on 5 December 2016 | |
13 Dec 2016 | AP01 | Appointment of Mr David Anthony Fatkin as a director on 1 December 2016 | |
03 Oct 2016 | AUD | Auditor's resignation | |
23 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
15 Jun 2016 | TM01 | Termination of appointment of Richard James Davies as a director on 1 March 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Martin Neal Leppard as a director on 13 May 2016 | |
18 Mar 2016 | AA | Group of companies' accounts made up to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
05 Aug 2015 | CERTNM |
Company name changed dwfco 8 LIMITED\certificate issued on 05/08/15
|
|
04 Aug 2015 | AD01 | Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Y Traeth Snowdon Street Porthmadog Gwynedd LL49 9BT on 4 August 2015 | |
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
07 Nov 2014 | SH08 | Change of share class name or designation | |
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 22 October 2014
|
|
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 July 2015 | |
29 Oct 2014 | AP01 | Appointment of Mr Ian Dominic Parsons as a director on 22 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Martin Neal Leppard as a director on 22 October 2014 | |
29 Oct 2014 | AP01 | Appointment of Mr Richard James Davies as a director on 22 October 2014 | |
25 Oct 2014 | MR01 | Registration of charge 091664380001, created on 22 October 2014 |