SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED
Company number 10508711
- Company Overview for SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED (10508711)
- Filing history for SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED (10508711)
- People for SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED (10508711)
- Insolvency for SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED (10508711)
- More for SHEPHERD COX HOTELS (CROFT ON TEES) LIMITED (10508711)
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 Nov 2024 | WU07 | Progress report in a winding up by the court | |
27 Nov 2023 | WU07 | Progress report in a winding up by the court | |
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 | |
14 Nov 2022 | WU07 | Progress report in a winding up by the court | |
26 Nov 2021 | WU07 | Progress report in a winding up by the court | |
11 Jun 2021 | TM01 | Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 | |
26 Oct 2020 | WU04 | Appointment of a liquidator | |
14 Oct 2020 | AD01 | Registered office address changed from Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 14 October 2020 | |
21 Sep 2020 | COCOMP | Order of court to wind up | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|