- Company Overview for CHURCHILL'S HOTEL DEVELOPMENT LIMITED (09424948)
- Filing history for CHURCHILL'S HOTEL DEVELOPMENT LIMITED (09424948)
- People for CHURCHILL'S HOTEL DEVELOPMENT LIMITED (09424948)
- Charges for CHURCHILL'S HOTEL DEVELOPMENT LIMITED (09424948)
- Insolvency for CHURCHILL'S HOTEL DEVELOPMENT LIMITED (09424948)
- More for CHURCHILL'S HOTEL DEVELOPMENT LIMITED (09424948)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
20 May 2019 | MR04 | Satisfaction of charge 094249480002 in full | |
11 Mar 2019 | AD01 | Registered office address changed from 1 Pontcanna Street Cardiff CF11 9HQ United Kingdom to C/O Purnells Goldfields House 18a Gold Tops Newport S Wales NP20 4PN on 11 March 2019 | |
08 Mar 2019 | LIQ01 | Declaration of solvency | |
08 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Aug 2017 | MR01 | Registration of charge 094249480003, created on 11 August 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2016 | MR01 | Registration of charge 094249480002, created on 26 May 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Jan 2016 | CH01 | Director's details changed for Mr Thomas Mathew Roger Young on 11 January 2016 | |
02 Dec 2015 | AA01 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 | |
04 Aug 2015 | MR01 | Registration of charge 094249480001, created on 31 July 2015 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|