SHEPHERD COX HOTELS (CHELTENHAM) LIMITED
Company number 09678811
- Company Overview for SHEPHERD COX HOTELS (CHELTENHAM) LIMITED (09678811)
- Filing history for SHEPHERD COX HOTELS (CHELTENHAM) LIMITED (09678811)
- People for SHEPHERD COX HOTELS (CHELTENHAM) LIMITED (09678811)
- Charges for SHEPHERD COX HOTELS (CHELTENHAM) LIMITED (09678811)
- Insolvency for SHEPHERD COX HOTELS (CHELTENHAM) LIMITED (09678811)
- More for SHEPHERD COX HOTELS (CHELTENHAM) LIMITED (09678811)
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) |
---|---|---|---|
17 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
17 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2024 | |
20 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023 | |
03 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 August 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of To Pun as a director on 15 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of Ka Yi Leung as a director on 17 February 2021 | |
06 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2021 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
31 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Jul 2021 | MR04 | Satisfaction of charge 096788110007 in full | |
11 Jun 2021 | TM01 | Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 | |
31 Mar 2021 | AM10 | Administrator's progress report | |
03 Dec 2020 | AM07 | Result of meeting of creditors | |
12 Nov 2020 | AM03 | Statement of administrator's proposal | |
23 Sep 2020 | AM01 | Appointment of an administrator | |
23 Sep 2020 | AD01 | Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 September 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
23 Mar 2020 | MR01 | Registration of charge 096788110007, created on 18 March 2020 | |
10 Feb 2020 | MR04 | Satisfaction of charge 096788110004 in full | |
10 Feb 2020 | MR04 | Satisfaction of charge 096788110005 in full | |
10 Feb 2020 | MR04 | Satisfaction of charge 096788110006 in full | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 |