- Company Overview for A.H.Y HOTELS LTD (10192204)
- Filing history for A.H.Y HOTELS LTD (10192204)
- People for A.H.Y HOTELS LTD (10192204)
- Charges for A.H.Y HOTELS LTD (10192204)
- Insolvency for A.H.Y HOTELS LTD (10192204)
- More for A.H.Y HOTELS LTD (10192204)
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) |
---|---|---|---|
09 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2018 | AD01 | Registered office address changed from The Chadwick Hotel 113-115 South Promenade Lytham St Annes Lancashire FY8 1NP United Kingdom to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 12 December 2018 | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | LIQ02 | Statement of affairs | |
24 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
09 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
11 Apr 2017 | AD01 | Registered office address changed from 19 Park Road Lytham St. Annes Lancashire FY8 1PW United Kingdom to The Chadwick Hotel 113-115 South Promenade Lytham St Annes Lancashire FY8 1NP on 11 April 2017 | |
31 Mar 2017 | MR01 | Registration of charge 101922040001, created on 29 March 2017 | |
20 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-20
|