SHEPHERD COX HOTELS (LYMM) LIMITED
Company number 09590614
- Company Overview for SHEPHERD COX HOTELS (LYMM) LIMITED (09590614)
- Filing history for SHEPHERD COX HOTELS (LYMM) LIMITED (09590614)
- People for SHEPHERD COX HOTELS (LYMM) LIMITED (09590614)
- Insolvency for SHEPHERD COX HOTELS (LYMM) LIMITED (09590614)
- More for SHEPHERD COX HOTELS (LYMM) LIMITED (09590614)
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) |
---|---|---|---|
06 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2024 | |
14 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford IG1 4TG England to Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS on 6 January 2023 | |
06 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2023 | LIQ02 | Statement of affairs | |
26 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
22 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2022 | AD01 | Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to 249 Cranbrook Road Ilford IG1 4TG on 1 March 2022 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Aug 2021 | TM01 | Termination of appointment of Lee Warren Bramzell as a director on 29 July 2021 | |
03 Aug 2021 | AP01 | Appointment of Mr Adam Luke Stanborough as a director on 14 July 2021 | |
15 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
09 Mar 2018 | AA01 | Current accounting period shortened from 31 May 2018 to 31 March 2018 | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 |